|
|
22 Nov 2016
|
22 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2016
|
24 Aug 2016
Application to strike the company off the register
|
|
|
21 Nov 2015
|
21 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Registered office address changed from 40 Cottenham Park Road Wimbledon London SW20 0SA to 4 Plantation Everton Lymington Hampshire SO41 0JU on 19 November 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
17 Aug 2013
|
17 Aug 2013
Annual return made up to 1 July 2013 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Registered office address changed from 11 Albemarle Street London W1S 4HH England on 15 August 2013
|
|
|
22 Jul 2013
|
22 Jul 2013
Registration of a charge without deed
|
|
|
31 May 2013
|
31 May 2013
Registered office address changed from Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom on 31 May 2013
|
|
|
13 May 2013
|
13 May 2013
Appointment of Mr Ian Mckenzie Shiell as a director
|
|
|
13 May 2013
|
13 May 2013
Termination of appointment of James Campbell-Gray as a director
|
|
|
12 May 2013
|
12 May 2013
Appointment of Mr Ian Mckenzie Shiell as a secretary
|
|
|
28 Mar 2013
|
28 Mar 2013
Registered office address changed from 26-28 Mount Row London W1K 3SQ United Kingdom on 28 March 2013
|
|
|
21 Sep 2012
|
21 Sep 2012
Annual return made up to 1 July 2012 with full list of shareholders
|
|
|
05 Jan 2012
|
05 Jan 2012
Statement of capital following an allotment of shares on 12 December 2011
|
|
|
05 Jan 2012
|
05 Jan 2012
Resolutions
|
|
|
01 Jul 2011
|
01 Jul 2011
Incorporation
|