|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2021
|
07 Oct 2021
Application to strike the company off the register
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
10 Mar 2019
|
10 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
10 Mar 2019
|
10 Mar 2019
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 26 Charlotte Street, London Charlotte Street London W1T 2NE on 10 March 2019
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Annual return made up to 28 February 2012 with full list of shareholders
|
|
|
12 Apr 2011
|
12 Apr 2011
Appointment of Anna Georgina Morgan as a secretary
|