|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Nov 2019
|
25 Nov 2019
Application to strike the company off the register
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
08 Feb 2013
|
08 Feb 2013
Annual return made up to 7 February 2013 with full list of shareholders
|
|
|
09 Aug 2012
|
09 Aug 2012
Registered office address changed from 65 New Cavendish Street London W1M 7RD England on 9 August 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 7 February 2012 with full list of shareholders
|
|
|
16 May 2011
|
16 May 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
|
|
|
16 May 2011
|
16 May 2011
Appointment of Timothy Horgan as a director
|
|
|
13 May 2011
|
13 May 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 May 2011
|
13 May 2011
Particulars of a mortgage or charge / charge no: 3
|
|
|
13 May 2011
|
13 May 2011
Particulars of a mortgage or charge / charge no: 2
|