|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2023
|
24 Feb 2023
Application to strike the company off the register
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Previous accounting period shortened from 24 January 2021 to 31 December 2020
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Resolutions
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from Arch 17 Munster Road London SW6 4RY England to 2 Park Street Chelsea Creek London SW6 2FN on 13 July 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
09 Feb 2020
|
09 Feb 2020
Termination of appointment of William Stewart as a director on 9 February 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Director's details changed for Mr William Stewart on 8 February 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Director's details changed for Mr Malcolm Esplin Stewart on 8 February 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Change of details for Mr Malcolm Esplin Stewart as a person with significant control on 8 February 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Previous accounting period shortened from 25 January 2019 to 24 January 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from 2 Park Street London SW6 2FN England to Arch 17 Munster Road London SW6 4RY on 9 October 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2018
|
21 Oct 2018
Previous accounting period shortened from 26 January 2018 to 25 January 2018
|