|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved following liquidation
|
|
|
28 Feb 2024
|
28 Feb 2024
Completion of winding up
|
|
|
01 Feb 2019
|
01 Feb 2019
Order of court to wind up
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 25 Little Martins Bushey WD23 3BN on 29 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2016
|
25 Jul 2016
Appointment of Mr Jason Russell De Jonge as a secretary on 25 May 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
08 Jun 2016
|
08 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2015
|
30 Sep 2015
Secretary's details changed for Mr Richard Christopher Wernick on 30 September 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Termination of appointment of Richard Christopher Wernick as a secretary on 30 September 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Register inspection address has been changed
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 28 June 2012 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Appointment of Mr Marc Jason Caufield as a director
|
|
|
30 Apr 2012
|
30 Apr 2012
Termination of appointment of Grant Dejonge as a director
|
|
|
28 Feb 2012
|
28 Feb 2012
Registered office address changed from 2 Tenby Cottages Lewes Road Plumpton Lewes East Sussex BN7 3AR England on 28 February 2012
|
|
|
14 Nov 2011
|
14 Nov 2011
Statement of capital following an allotment of shares on 14 November 2011
|