|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Application to strike the company off the register
|
|
|
10 May 2022
|
10 May 2022
Change of details for Mr Simon Alistair Barrington Clark as a person with significant control on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr Simon Alistair Barrington Clark on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from 140 Gloucester Avenue London NW1 8JA England to 73 Lancaster Avenue Barnet EN4 0ES on 10 May 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 26 January 2022 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 26 January 2021 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 26 January 2020 with updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 26 January 2019 with updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Change of details for Mr Simon Alistair Barrington Clark as a person with significant control on 24 January 2019
|
|
|
24 Jan 2019
|
24 Jan 2019
Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to 140 Gloucester Avenue London NW1 8JA on 24 January 2019
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 26 January 2018 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
16 Dec 2015
|
16 Dec 2015
Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 16 December 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
|