|
|
29 Aug 2023
|
29 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
31 May 2023
|
31 May 2023
Application to strike the company off the register
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 3a Dee Road Dee Road Richmond TW9 2JN on 25 August 2022
|
|
|
25 Aug 2021
|
25 Aug 2021
Registered office address changed from 43 Berkeley Square 43 Berkeley Square London W1J 5FJ England to 43 Berkeley Square London W1J 5FJ on 25 August 2021
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG to 43 Berkeley Square 43 Berkeley Square London W1J 5FJ on 30 January 2020
|
|
|
26 Aug 2019
|
26 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
26 Aug 2018
|
26 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Register inspection address has been changed from Vision House 3 Dee Road Richmond Surrey TW9 2JN England to 66a Alma Road St. Albans Hertfordshire AL1 3BL
|