|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2023
|
23 Oct 2023
Application to strike the company off the register
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN England to 362 Flat 1 362 Finchley Road London NW3 7AJ on 22 November 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from 362 Flat 1 362 Finchley Road London NW3 7AJ to Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 22 November 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 22 November 2022 with updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
21 Nov 2021
|
21 Nov 2021
Confirmation statement made on 21 November 2021 with updates
|
|
|
21 Nov 2021
|
21 Nov 2021
Appointment of Mr Andrew John Brockett as a director on 20 November 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 December 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 12 December 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 12 December 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 12 December 2017 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Director's details changed for Ms Susan Diane Steinberg on 1 December 2014
|