|
|
21 Nov 2023
|
21 Nov 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from Seymour House Seymour Court Lane Marlow Bucks SL7 3DD England to 60 Bath Street 60 Bath Street Abingdon Oxfordshire OX14 1EB on 23 February 2018
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from Symour House Seymour Court Lane Marlow Bucks SL7 3DD England to Seymour House Seymour Court Lane Marlow Bucks SL7 3DD on 14 September 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Second filing of the annual return made up to 31 May 2015
|
|
|
31 Aug 2016
|
31 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2016
|
26 Aug 2016
Director's details changed for Timothy Peter Lovell on 9 May 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Registered office address changed from , 124-128 Barlby Road, Pall Mall Deposit, London, W10 6BL to Symour House Seymour Court Lane Marlow Bucks SL7 3DD on 26 August 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Statement of capital following an allotment of shares on 31 December 2014
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return
|
|
|
15 Oct 2014
|
15 Oct 2014
Registered office address changed from , Barley Mow Centre 10 Barley Mow Passage, London, W4 4PH to 124-128 Barlby Road Pall Mall Deposit London W10 6BL on 15 October 2014
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|