|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
03 May 2018
|
03 May 2018
Application to strike the company off the register
|
|
|
04 Apr 2018
|
04 Apr 2018
Previous accounting period shortened from 30 June 2018 to 31 January 2018
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Graham Peter Kirby as a person with significant control on 10 June 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
02 Aug 2016
|
02 Aug 2016
Director's details changed for Mr Graham Peter Kirby on 6 August 2014
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Register inspection address has been changed from 154B Regents Park Road London NW1 8XN England to C/O Graham Kirby Flat 5 52 Glenloch Road London NW3 4DL
|
|
|
04 Jul 2015
|
04 Jul 2015
Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015
|
|
|
04 Jul 2015
|
04 Jul 2015
Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015
|
|
|
04 Jul 2015
|
04 Jul 2015
Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015
|
|
|
31 Jul 2014
|
31 Jul 2014
Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT to R/O 18 Barking Road East Ham London E6 3BP on 31 July 2014
|
|
|
29 Jun 2014
|
29 Jun 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
29 Jun 2014
|
29 Jun 2014
Director's details changed for Mr Graham Peter Kirby on 28 April 2014
|
|
|
27 Jul 2013
|
27 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
27 Jul 2013
|
27 Jul 2013
Register inspection address has been changed
|
|
|
29 Jun 2012
|
29 Jun 2012
Incorporation
|