|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
10 May 2018
|
10 May 2018
Application to strike the company off the register
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to 2 Carlyle Place London SW15 1NQ on 24 February 2017
|
|
|
20 Jul 2016
|
20 Jul 2016
Registered office address changed from 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 17 Grosvenor Gardens London SW1W 0BD on 20 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Termination of appointment of Lbco Secretaries Limited as a secretary on 11 July 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Director's details changed for Richard Hugh Taylor on 5 April 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Appointment of Richard Hugh Taylor as a director on 18 March 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
Termination of appointment of Shane Charles Cawood as a director on 7 April 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Appointment of Richard Mark Morgan as a director on 18 March 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU England to 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 12 April 2016
|
|
|
13 Nov 2015
|
13 Nov 2015
Director's details changed for Mrs Emma Victoria Morgan on 6 November 2015
|
|
|
13 Nov 2015
|
13 Nov 2015
Director's details changed
|
|
|
11 Nov 2015
|
11 Nov 2015
Appointment of Mr Shane Charles Cawood as a director on 6 November 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU on 10 November 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Director's details changed for Miss Emma Victoria Taylor on 28 August 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|