|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from York Court Alt Grove London SW19 4DZ to Meadow Cottage Hobbs Hill Croyde Braunton EX33 1LZ on 1 July 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Director's details changed for Mr James Hardiman on 1 November 2013
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 11 November 2012 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Registered office address changed from 5-7 John Princes Street London W1G 0JN United Kingdom on 28 November 2012
|