|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2020
|
19 Aug 2020
Application to strike the company off the register
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Cessation of Luke Timothy Neville as a person with significant control on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Notification of Daniel Peter Luke Bailey as a person with significant control on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Director's details changed for Mr Daniel Peter Luke Bailey on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Luke Timothy Neville as a director on 12 April 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to Unit 7 21 Bonny Street London NW1 9PE on 13 March 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 29 November 2015
|
|
|
15 Mar 2016
|
15 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 29 November 2014
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 29 November 2013 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Statement of capital following an allotment of shares on 29 November 2012
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 29 November 2013 with full list of shareholders
|