|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2017
|
04 Oct 2017
Application to strike the company off the register
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
05 May 2017
|
05 May 2017
Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Registration of charge 073548550004, created on 23 August 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 19 February 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Registration of charge 073548550003, created on 25 November 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
|
|
|
09 Apr 2015
|
09 Apr 2015
Director's details changed for Lloyd Marshall Dorfman on 4 April 2015
|
|
|
02 Apr 2015
|
02 Apr 2015
Registration of charge 073548550002, created on 1 April 2015
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
|
|
|
08 Jan 2014
|
08 Jan 2014
Registration of charge 073548550001
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Appointment of Christodoulos Mouskoundi as a secretary
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 24 August 2012 with full list of shareholders
|