|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Change of details for Mr Robert Kenneth Newmark as a person with significant control on 9 March 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Director's details changed for Mr Rex Clayton Newmark on 9 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Previous accounting period shortened from 30 June 2017 to 29 June 2017
|
|
|
09 Mar 2018
|
09 Mar 2018
Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 9 March 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Administrative restoration application
|
|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
|