|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 17 December 2019 with no updates
|
|
|
01 Jan 2020
|
01 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Application to strike the company off the register
|
|
|
23 Aug 2019
|
23 Aug 2019
Change of details for Ms Kathryn Ann Brett Goldman as a person with significant control on 30 July 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Ms Kathryn Ann Brett Goldman on 30 July 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Change of details for Mrs Kathryn Ann Brett Goldman as a person with significant control on 30 July 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Ms Kathryn Ann Brett Goldman on 30 July 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Registered office address changed from 23 Alwyn Avenue London W4 4PA United Kingdom to 4 Prince Albert Road London NW1 7SN on 22 August 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Director's details changed for Mrs Kathryn Ann Brett Goldman on 10 May 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from 65 Dale Street London W4 2BY to 23 Alwyn Avenue London W4 4PA on 26 July 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Administrative restoration application
|