|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
01 May 2019
|
01 May 2019
Application to strike the company off the register
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 26 June 2018 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Sarah Alexandra Buchanan as a person with significant control on 6 April 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of James Keasley Buchanan as a person with significant control on 6 April 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Secretary's details changed for Mrs Sarah Alexandra Buchanan on 27 September 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Director's details changed for Mr James Keasley Buchanan on 27 September 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Director's details changed for Mr James Keasley Buchanan on 1 March 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Secretary's details changed for Mrs Sarah Alexandra Buchanan on 1 March 2014
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 26 June 2013 with full list of shareholders
|
|
|
13 Dec 2012
|
13 Dec 2012
Secretary's details changed for Mrs Sarah Alexandra Buchanan on 5 October 2012
|
|
|
13 Dec 2012
|
13 Dec 2012
Director's details changed for Mr James Keasley Buchanan on 5 October 2012
|
|
|
26 Jun 2012
|
26 Jun 2012
Incorporation
|