|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 7 December 2017 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 7 December 2016 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Notification of Mark Shiel as a person with significant control on 6 April 2016
|
|
|
15 Oct 2016
|
15 Oct 2016
Voluntary strike-off action has been suspended
|
|
|
13 Sep 2016
|
13 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2016
|
02 Sep 2016
Application to strike the company off the register
|
|
|
05 Mar 2016
|
05 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
02 Mar 2016
|
02 Mar 2016
Director's details changed for Mr Mark Shiel on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 48 Green Lane New Malden Surrey KT3 5BU on 2 March 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
19 Jan 2016
|
19 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2015
|
04 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
29 Dec 2012
|
29 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
|
|
|
16 Dec 2011
|
16 Dec 2011
Annual return made up to 7 December 2011 with full list of shareholders
|
|
|
16 Dec 2011
|
16 Dec 2011
Register(s) moved to registered inspection location
|