|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
09 Mar 2022
|
09 Mar 2022
Previous accounting period shortened from 30 June 2022 to 28 February 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Appointment of Ms. Frances Ann Gordon as a director on 13 November 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Termination of appointment of Michael Thomas Gordon as a director on 13 November 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Mr Michael Thomas Gordon on 21 October 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA on 27 September 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of a person with significant control statement
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|