|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2019
|
28 Mar 2019
Application to strike the company off the register
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 3 September 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 3 September 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Second filing of AR01 previously delivered to Companies House made up to 3 September 2012
|
|
|
29 Oct 2013
|
29 Oct 2013
Second filing of AR01 previously delivered to Companies House made up to 3 September 2011
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 3 September 2013 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 3 September 2012 with full list of shareholders
|
|
|
03 Oct 2011
|
03 Oct 2011
Annual return made up to 3 September 2011 with full list of shareholders
|
|
|
03 Oct 2011
|
03 Oct 2011
Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 3 October 2011
|
|
|
26 Jul 2011
|
26 Jul 2011
Appointment of Mr Laurence Warren Finger as a director
|
|
|
24 May 2011
|
24 May 2011
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2010
|
03 Sep 2010
Termination of appointment of Michael Clifford as a director
|