|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2018
|
01 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2018
|
24 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 24 October 2017 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Registered office address changed from 120 - 122 Ker Street Plymouth PL1 4EH England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
23 Oct 2016
|
23 Oct 2016
Registered office address changed from 26 Beverley Swindon Wiltshire SN5 8BH to 120 - 122 Ker Street Plymouth PL1 4EH on 23 October 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Resolutions
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
20 Nov 2015
|
20 Nov 2015
Termination of appointment of John Ellis as a director on 20 November 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Termination of appointment of John Ellis as a director on 20 November 2015
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Previous accounting period shortened from 31 October 2013 to 30 September 2013
|
|
|
18 Jan 2014
|
18 Jan 2014
Annual return made up to 24 October 2013 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 November 2013
|
|
|
29 Jul 2013
|
29 Jul 2013
Certificate of change of name
|