|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2021
|
27 Jan 2021
Application to strike the company off the register
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
|
|
|
15 Nov 2015
|
15 Nov 2015
Statement of capital following an allotment of shares on 26 July 2015
|
|
|
15 Nov 2015
|
15 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Certificate of change of name
|
|
|
28 May 2015
|
28 May 2015
Appointment of Miss Kathryn Penelope Bonsall as a director on 28 May 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from 927 Point West London SW7 4XL to 25 Margaretta Terrace London SW3 5NU on 30 April 2015
|
|
|
30 Nov 2014
|
30 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Registered office address changed from C/O Directors Horton Priory Monks Horton Ashford Kent TN25 6DZ on 12 May 2014
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 7 November 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 7 November 2012 with full list of shareholders
|
|
|
07 Nov 2011
|
07 Nov 2011
Incorporation
|