|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2021
|
19 Feb 2021
Termination of appointment of Conrad Paul Vibert as a director on 7 March 2020
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 10 May 2020 with updates
|
|
|
24 May 2020
|
24 May 2020
Director's details changed for Ms Anna-Marie Marie Solowij on 24 May 2020
|
|
|
24 May 2020
|
24 May 2020
Director's details changed for Ms Millicent Rebecca Kendall on 24 May 2020
|
|
|
24 May 2020
|
24 May 2020
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Southwood Hall Muswell Hill Road London N6 5UF on 24 May 2020
|
|
|
24 May 2020
|
24 May 2020
Director's details changed for Conrad Paul Vibert on 24 May 2020
|
|
|
24 May 2020
|
24 May 2020
Change of details for Ms Anna-Marie Marie Solowij as a person with significant control on 24 May 2020
|
|
|
24 May 2020
|
24 May 2020
Change of details for Ms Millicent Rebecca Kendall as a person with significant control on 24 May 2020
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 10 May 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Ms Anna-Marie Marie Solowij on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Ms Millicent Rebecca Kendall on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Conrad Paul Vibert on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from Studio 106 Regent Studios 1 Thane Villas London N7 7PH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 March 2019
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 10 May 2018 with updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Registered office address changed from Studio 11 Tuscan Studios 14 Muswell Hill Road London N6 5UG to Studio 106 Regent Studios 1 Thane Villas London N7 7PH on 22 December 2015
|