|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2022
|
10 Jan 2022
Resolutions
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2021
|
22 Dec 2021
Application to strike the company off the register
|
|
|
22 Dec 2021
|
22 Dec 2021
Resolutions
|
|
|
17 Dec 2021
|
17 Dec 2021
Statement of capital following an allotment of shares on 16 December 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Statement of capital on 17 December 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Statement by Directors
|
|
|
17 Dec 2021
|
17 Dec 2021
Solvency Statement dated 16/12/21
|
|
|
17 Dec 2021
|
17 Dec 2021
Resolutions
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 27 April 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from 3rd Floor 49 Albemarle Street London W1S 4JR England to Bank Building Smithson Plaza 23-26 st. James's Street London SW1A 1HA on 12 February 2021
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Appointment of Mr John Nigel Edwards as a director on 30 December 2016
|
|
|
13 Jan 2017
|
13 Jan 2017
Termination of appointment of Richard John Meyers as a director on 30 December 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|