|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2019
|
18 Apr 2019
Statement of capital following an allotment of shares on 6 April 2013
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Director's details changed for Mr Duncan Thomas Roland Webster on 1 December 2014
|
|
|
20 Feb 2015
|
20 Feb 2015
Director's details changed for Mr Simon Andrew Conder on 1 December 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 18 November 2014
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 3 February 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Termination of appointment of Millers Associates Limited as a secretary
|
|
|
22 Oct 2013
|
22 Oct 2013
Previous accounting period extended from 31 January 2013 to 28 February 2013
|
|
|
08 Oct 2013
|
08 Oct 2013
Termination of appointment of Frank Sams-Dodd as a director
|
|
|
08 Oct 2013
|
08 Oct 2013
Director's details changed for Mr Simon Andrew Conder on 2 October 2013
|
|
|
08 Oct 2013
|
08 Oct 2013
Termination of appointment of Tajinder Bhalla as a director
|
|
|
08 Oct 2013
|
08 Oct 2013
Termination of appointment of Frank Sams-Dodd as a director
|