|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2019
|
04 Jan 2019
Application to strike the company off the register
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 21 November 2017 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Withdrawal of a person with significant control statement on 5 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Change of details for Mrs Deborah Louise Mills as a person with significant control on 11 January 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Resolutions
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX on 23 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Secretary's details changed for Cosec Services Limited on 22 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Resolutions
|
|
|
11 Jan 2017
|
11 Jan 2017
Registered office address changed from 22 South Audley Street London W1K 2NY to 38 Hertford Street London W1J 7SG on 11 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Resolutions
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Termination of appointment of Andrew James Butler as a director on 1 December 2014
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Statement of capital following an allotment of shares on 1 September 2014
|
|
|
13 Dec 2013
|
13 Dec 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
19 Jun 2013
|
19 Jun 2013
Appointment of Mr Andrew James Butler as a director
|