|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2022
|
22 Aug 2022
Application to strike the company off the register
|
|
|
22 Jun 2022
|
22 Jun 2022
Memorandum and Articles of Association
|
|
|
22 Jun 2022
|
22 Jun 2022
Resolutions
|
|
|
17 Jun 2022
|
17 Jun 2022
Appointment of Ms Julie Mangan as a secretary on 13 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Termination of appointment of William James Rowe as a director on 1 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Appointment of Mr Clive David Hart as a director on 1 June 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 13 November 2020 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Director's details changed for William James Rowe on 26 February 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Change of details for Rufus Leonard Limited as a person with significant control on 26 February 2021
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 13 November 2017 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
|