|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2022
|
21 Jan 2022
Application to strike the company off the register
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 30 October 2020 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Director's details changed for Mr Tony Norman Guise on 24 June 2016
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 30 October 2018 with updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Registered office address changed from Suite 276 155, Minories London EC3N 1AD United Kingdom to 2 st Margaret's Road London SE4 1YU on 22 November 2017
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 30 October 2017 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Director's details changed for Mr Tony Norman Guise on 1 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Director's details changed for Mr Tony Norman Guise on 1 September 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from Minories 155 Minories London EC3N 1AD England to Suite 276 155, Minories London EC3N 1AD on 14 June 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from C/O Guise Solicitors Limited 1 Alie Street London E1 8DE to Minories 155 Minories London EC3N 1AD on 10 June 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 30 October 2014 with full list of shareholders
|