|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 13 December 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 13 December 2017 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 13 December 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 13 December 2014 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015
|
|
|
28 May 2014
|
28 May 2014
Registered office address changed from C/O James Governor 32-38 Scrutton Street London EC2A 4RQ on 28 May 2014
|
|
|
24 Feb 2014
|
24 Feb 2014
Resolutions
|
|
|
24 Feb 2014
|
24 Feb 2014
Statement of capital following an allotment of shares on 7 February 2014
|
|
|
24 Feb 2014
|
24 Feb 2014
Sub-division of shares on 6 February 2014
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 13 December 2013 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014
|
|
|
07 Feb 2014
|
07 Feb 2014
Termination of appointment of Joshua Bradley as a director
|
|
|
07 Feb 2014
|
07 Feb 2014
Termination of appointment of Jonathan Lister as a director
|
|
|
07 Feb 2014
|
07 Feb 2014
Termination of appointment of Jonathan Lister as a secretary
|
|
|
30 Aug 2013
|
30 Aug 2013
Resolutions
|