|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Application to strike the company off the register
|
|
|
24 Mar 2018
|
24 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Mar 2018
|
23 Mar 2018
Termination of appointment of Paul Townsend Carter as a director on 31 January 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 20 November 2017 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2017
|
25 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 20 November 2016 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Appointment of Mr James Bruce Vansittart Bowater as a director on 11 August 2014
|
|
|
08 Aug 2014
|
08 Aug 2014
Previous accounting period extended from 30 November 2013 to 31 December 2013
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 20 November 2013 with full list of shareholders
|
|
|
20 Nov 2012
|
20 Nov 2012
Incorporation
|