|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Voluntary strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
Application to strike the company off the register
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 18 October 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from 17 Hanbury Street London E1 6QR England to Stapleton House 29-33 Scrutton Street London EC2A 4HU on 31 March 2020
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 18 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from 110-122 New North Place London EC2A 4JA England to 17 Hanbury Street London E1 6QR on 6 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from 17 Hanbury Street London E1 6QR to 110-122 New North Place London EC2A 4JA on 21 September 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Appointment of Ms Marisa Elizabeth Clifford as a director on 13 April 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Appointment of Mr Bruce Harrison Dixon as a director on 13 April 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Termination of appointment of Sam Sniderman as a director on 13 April 2017
|
|
|
19 May 2017
|
19 May 2017
Compulsory strike-off action has been discontinued
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Amended accounts for a dormant company made up to 29 May 2015
|