|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Voluntary strike-off action has been suspended
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2020
|
04 Nov 2020
Application to strike the company off the register
|
|
|
04 Nov 2020
|
04 Nov 2020
Previous accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from 4C Sisters Avenue London SW11 5SG to 107 Sheringham Avenue London N14 4UJ on 8 September 2020
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
12 Aug 2018
|
12 Aug 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 5 July 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
07 Jun 2015
|
07 Jun 2015
Statement of capital following an allotment of shares on 1 January 2015
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 27 May 2014
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 13 March 2013 with full list of shareholders
|