|
|
02 Oct 2018
|
02 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Application to strike the company off the register
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 15 October 2017 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Change of details for Lj Capital Limited as a person with significant control on 6 April 2016
|
|
|
18 Oct 2017
|
18 Oct 2017
Change of details for Lj Capital Limited as a person with significant control on 6 April 2016
|
|
|
16 Oct 2017
|
16 Oct 2017
Notification of Lj Capital Limited as a person with significant control on 6 April 2016
|
|
|
06 Sep 2017
|
06 Sep 2017
Change of details for Ms Claudia Maria De Vere Drummond as a person with significant control on 6 April 2016
|
|
|
06 Sep 2017
|
06 Sep 2017
Cessation of Matthew Allard De Vere Drummond as a person with significant control on 6 April 2016
|
|
|
06 Sep 2017
|
06 Sep 2017
Cessation of 51 Red Balloons Holdings Limited as a person with significant control on 6 April 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from C/O Unicorn Administration Limited 2nd Fl Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Director's details changed for Matthew Allard De Vere Drummond on 1 January 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Director's details changed for Mrs Claudia Maria De Vere Drummond on 1 January 2015
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
09 Jan 2013
|
09 Jan 2013
Registered office address changed from 2Nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA United Kingdom on 9 January 2013
|
|
|
30 Nov 2012
|
30 Nov 2012
Director's details changed for Matthew Allard De Vere Drummond on 27 November 2012
|
|
|
30 Nov 2012
|
30 Nov 2012
Director's details changed for Mrs Claudia Maria De Vere Drummond on 27 November 2012
|