|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
Application to strike the company off the register
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 15 November 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 15 November 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Director's details changed for Mr David Lowe on 23 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Change of details for Mr David Lowe as a person with significant control on 23 October 2018
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from 52 Berkeley Square London W1J 5BT to C/O Pacec Limited 49-53 Regent Street Cambridge England CB2 1AB on 21 July 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
02 May 2015
|
02 May 2015
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ to 52 Berkeley Square London W1J 5BT on 30 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Compulsory strike-off action has been suspended
|
|
|
17 Mar 2015
|
17 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2013
|
08 Dec 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
08 Dec 2013
|
08 Dec 2013
Director's details changed for Mr David Lowe on 24 November 2012
|