|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Director's details changed for Mr Peter John Bright on 6 March 2015
|
|
|
21 Mar 2016
|
21 Mar 2016
Director's details changed for Mr Dominic Mark Joseph Wainford on 6 March 2015
|
|
|
21 Mar 2016
|
21 Mar 2016
Director's details changed for Mr Stephen Mark Burrows on 6 March 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
27 Jun 2013
|
27 Jun 2013
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU United Kingdom on 27 June 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Annual return made up to 5 March 2013 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Appointment of Mr Peter John Bright as a director
|
|
|
07 Mar 2013
|
07 Mar 2013
Resolutions
|
|
|
07 Mar 2013
|
07 Mar 2013
Statement of capital following an allotment of shares on 5 October 2012
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 18 January 2013 with full list of shareholders
|