|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2023
|
26 Jan 2023
Application to strike the company off the register
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 107 Harland Avenue Harland Avenue Sidcup DA15 7NZ on 17 January 2022
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
13 Apr 2020
|
13 Apr 2020
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 85 Great Portland Street Great Portland Street London W1W 7LT on 13 April 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Withdrawal of a person with significant control statement on 3 December 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Notification of Lee Sims as a person with significant control on 1 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Notification of Richard Pierce as a person with significant control on 1 March 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 26 February 2018 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
23 Oct 2016
|
23 Oct 2016
Termination of appointment of Eric Charles Butterworth as a director on 10 October 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 71-75 Shelton Street London WC2H 9JQ on 1 March 2016
|