|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Current accounting period extended from 28 February 2021 to 31 August 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 24 June 2021 with updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Statement of capital following an allotment of shares on 24 June 2021
|
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
01 May 2021
|
01 May 2021
Application to strike the company off the register
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Appointment of Ms. Frances Ann Gordon as a director on 27 October 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Termination of appointment of Michael Thomas Gordon as a director on 27 October 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA on 1 October 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Amended total exemption full accounts made up to 28 February 2018
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Amended total exemption full accounts made up to 28 February 2015
|