|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2022
|
31 Jan 2022
Application to strike the company off the register
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 20 February 2021 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 20 February 2019 with updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 20 February 2018 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Statement of capital following an allotment of shares on 28 February 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to Fairchild House Redbourne Avenue London N3 2BP on 9 March 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Statement of capital following an allotment of shares on 10 December 2013
|