|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of Mr Jason Russell De Jonge as a director on 5 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Termination of appointment of Marc Jason Caufield as a director on 4 September 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2016
|
27 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
25 Jul 2016
|
25 Jul 2016
Termination of appointment of Richard Wernick as a secretary on 25 July 2016
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Register(s) moved to registered office address Kemp House, 152 City Road London EC1V 2NX
|
|
|
23 Oct 2014
|
23 Oct 2014
Registered office address changed from 660 Britannia House 11 Glenthorne Road London W6 0LH to Kemp House, 152 City Road London EC1V 2NX on 23 October 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
20 Sep 2013
|
20 Sep 2013
Registered office address changed from 650 Riverbank House 1Putney Bridge Approach London SW6 3JD United Kingdom on 20 September 2013
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2013
|
02 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2012
|
17 Jul 2012
Annual return made up to 28 June 2012 with full list of shareholders
|