|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jul 2019
|
15 Jul 2019
Application to strike the company off the register
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Registered office address changed from 60 Parker Street London WC2B 5PZ England to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 8 November 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 10 October 2017 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Change of details for Mr Andrew Patrick Agar as a person with significant control on 9 October 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 60 Parker Street London WC2B 5PZ on 9 October 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from 60 Parker Street London WC2B 5PZ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 10 March 2017
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr Nicholas Whitehurst on 26 September 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Certificate of change of name
|
|
|
02 Mar 2016
|
02 Mar 2016
Statement by Directors
|
|
|
02 Mar 2016
|
02 Mar 2016
Statement of capital on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Solvency Statement dated 24/02/16
|
|
|
02 Mar 2016
|
02 Mar 2016
Resolutions
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
18 Sep 2015
|
18 Sep 2015
Cancellation of shares. Statement of capital on 21 August 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Purchase of own shares.
|
|
|
03 Aug 2015
|
03 Aug 2015
Directors statement and auditors report. Out of capital
|
|
|
03 Aug 2015
|
03 Aug 2015
Resolutions
|