|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2017
|
02 Feb 2017
Application to strike the company off the register
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from 16 Carlisle Street London W1D 3BP England to 124 Finchley Road London NW3 5JS on 13 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Resolutions
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
08 Feb 2016
|
08 Feb 2016
Certificate of change of name
|
|
|
01 Dec 2015
|
01 Dec 2015
Director's details changed for Mr Wiliam Closs Stephens on 30 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr Wiliam Closs Stephens on 30 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from 103 Bute Street Cardiff CF10 5AD to 16 Carlisle Street London W1D 3BP on 30 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Change the registered office situation from Wales to England/Wales
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
04 Oct 2014
|
04 Oct 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 24 April 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Termination of appointment of Huw Davies as a director
|
|
|
26 Jun 2013
|
26 Jun 2013
Annual return made up to 24 April 2013 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Incorporation
|