|
|
25 Apr 2017
|
25 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
Application to strike the company off the register
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Registered office address changed from 68 Hurlingham Road London SW6 3RQ United Kingdom on 29 August 2013
|
|
|
01 Jun 2013
|
01 Jun 2013
Compulsory strike-off action has been discontinued
|
|
|
31 May 2013
|
31 May 2013
Director's details changed for Ms Karen Clarke on 31 May 2013
|
|
|
30 May 2013
|
30 May 2013
Annual return made up to 16 November 2012 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Termination of appointment of Rahul Shah as a director
|
|
|
30 May 2013
|
30 May 2013
Termination of appointment of Paul Munford as a director
|
|
|
30 May 2013
|
30 May 2013
Director's details changed for Mr Matthew James Alfred on 15 November 2012
|
|
|
12 Mar 2013
|
12 Mar 2013
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2012
|
27 Mar 2012
Statement of capital following an allotment of shares on 6 January 2012
|
|
|
16 Dec 2011
|
16 Dec 2011
Appointment of Mr Paul Roger Munford as a director
|
|
|
16 Dec 2011
|
16 Dec 2011
Appointment of Mr Rahul Shah as a director
|
|
|
16 Dec 2011
|
16 Dec 2011
Appointment of Mr Matthew Alfred as a director
|
|
|
16 Dec 2011
|
16 Dec 2011
Appointment of Ms Karen Clarke as a director
|
|
|
13 Dec 2011
|
13 Dec 2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 December 2011
|
|
|
13 Dec 2011
|
13 Dec 2011
Termination of appointment of Peter Valaitis as a director
|