|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2020
|
03 Jul 2020
Application to strike the company off the register
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
13 Oct 2018
|
13 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Resolutions
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Ms Mary Stokes on 21 July 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Mr David George Knight on 21 July 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Registered office address changed from 16 Lifford Street London SW15 1NY to 28 Harbord Street London SW6 6PJ on 27 July 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Ms Mary Stokes on 29 July 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mr David George Knight on 29 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from 2 Radipole Road Ground Floor London SW6 5DL to 16 Lifford Street London SW15 1NY on 27 July 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 2 October 2013 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Director's details changed for Mr David George Knight on 29 August 2013
|
|
|
16 Sep 2013
|
16 Sep 2013
Registered office address changed from 46 Fabian Road London SW6 7TZ England on 16 September 2013
|