|
|
18 Jun 2024
|
18 Jun 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 12 March 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 12 March 2022 with no updates
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom to 4th Floor, 4 Tabernacle Street London EC2A 4LU on 8 April 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 17 Pennine Parade Pennine Drive London NW2 1NT on 7 November 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mr Michael O'donovan on 17 February 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mrs Cecilia O'donovan on 17 February 2016
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 12 March 2014 with full list of shareholders
|