|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Application to strike the company off the register
|
|
|
22 Nov 2017
|
22 Nov 2017
Resolutions
|
|
|
22 Nov 2017
|
22 Nov 2017
Change of name notice
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from 1 Fore Street London EC2Y 5EJ to 52 Dockside House 4 Park Street London SW6 2FN on 7 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Registered office address changed from Flat a 26-27 Queen's Gate Gardens London SW7 5RP England to 1 Fore Street London EC2Y 5EJ on 17 August 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Registered office address changed from 25 Althea Street London SW6 2RX to Flat a 26-27 Queen's Gate Gardens London SW7 5RP on 29 April 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Director's details changed for Nicholas Francis Webb on 6 March 2015
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Director's details changed for Nicholas Francis Webb on 1 February 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Registered office address changed from 1St Floor 14 Gunter Grove London SW10 0UJ on 1 July 2014
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Incorporation
|