|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 9 September 2017 with no updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Certificate of change of name
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from 76 Dalyell Road London SW9 9UP United Kingdom to 62 Elm Park London SW2 2UB on 10 November 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 10 August 2013 with full list of shareholders
|
|
|
14 Sep 2012
|
14 Sep 2012
Termination of appointment of Mark Doig as a director
|
|
|
14 Sep 2012
|
14 Sep 2012
Termination of appointment of Morwenna Kearns as a director
|
|
|
11 Sep 2012
|
11 Sep 2012
Registered office address changed from 41 Saltoun Road London SW2 1EW United Kingdom on 11 September 2012
|
|
|
05 Sep 2012
|
05 Sep 2012
Annual return made up to 10 August 2012 with full list of shareholders
|
|
|
05 Sep 2012
|
05 Sep 2012
Director's details changed for Mr James Matthews-Paul on 28 August 2012
|
|
|
05 Sep 2012
|
05 Sep 2012
Director's details changed for Mr Mark Stuart Doig on 23 June 2012
|
|
|
04 Sep 2012
|
04 Sep 2012
Registered office address changed from 43 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ United Kingdom on 4 September 2012
|
|
|
15 Sep 2011
|
15 Sep 2011
Director's details changed for Mr James Matthews-Paul on 1 August 2011
|
|
|
15 Sep 2011
|
15 Sep 2011
Annual return made up to 10 August 2011 with full list of shareholders
|