|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2019
|
09 Jan 2019
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Administrative restoration application
|
|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Termination of appointment of Bernd Volker Beckers as a director on 31 August 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Termination of appointment of Bernd Volker Beckers as a director on 31 August 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Termination of appointment of Bernd Volker Beckers as a director on 31 August 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Satisfaction of charge 079994030001 in full
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Landin Wilcock + Co Queen Street Chambers 68 Queen Street Sheffield S11WR on 30 November 2015
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
14 Apr 2015
|
14 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2014
|
01 Apr 2014
Director's details changed for Christopher Spencer Bowden on 1 April 2014
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
25 Jan 2014
|
25 Jan 2014
Registration of charge 079994030001
|