|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
Application to strike the company off the register
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from 3rd Floor 49 Albemarle Street London W1S 4JR England to Bank Building Smithson Plaza 23-26 st. James's Street London SW1A 1HA on 12 February 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 13 October 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Termination of appointment of Richard John Meyers as a director on 30 December 2016
|
|
|
13 Jan 2017
|
13 Jan 2017
Appointment of Mr John Nigel Edwards as a director on 30 December 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Registered office address changed from 6th Floor 40 Bruton Street London W1J 6QZ to 3rd Floor 49 Albemarle Street London W1S 4JR on 13 April 2016
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
|