|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
Application to strike the company off the register
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from C/O C/O Ft Associates Ltd 27 Old Gloucester Street London WC1N 3AX to 23 Mcleod Road London SE2 0BP on 16 March 2015
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Director's details changed for Mr Stephen Alexander Botchey on 22 March 2013
|
|
|
25 Mar 2013
|
25 Mar 2013
Registered office address changed from C/O C/O Ft Associates Ltd 27 Old Gloucester Street London WC1N 3AX England on 25 March 2013
|
|
|
25 Mar 2013
|
25 Mar 2013
Registered office address changed from 23 Mcleod Road London SE2 0BP England on 25 March 2013
|