|
|
18 Jul 2017
|
18 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Application to strike the company off the register
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Satisfaction of charge 083228270002 in full
|
|
|
26 Jul 2016
|
26 Jul 2016
Satisfaction of charge 083228270001 in full
|
|
|
27 Dec 2015
|
27 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Registration of charge 083228270004, created on 13 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Registration of charge 083228270003, created on 13 February 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Secretary's details changed for Thomas Mccarthy on 25 July 2014
|
|
|
03 Feb 2015
|
03 Feb 2015
Director's details changed for Mr Thomas Mccarthy on 25 July 2014
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from Tempo House 15 Falcon Road Battersea London SW11 2PJ to 112a Clapham Park Road Clapham Common London SW4 7BZ on 3 February 2015
|
|
|
02 Sep 2014
|
02 Sep 2014
Registration of charge 083228270001, created on 29 August 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Registration of charge 083228270002, created on 28 August 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Appointment of Mr Thomas Mccarthy as a director
|
|
|
24 Feb 2014
|
24 Feb 2014
Termination of appointment of Thomas Mccarthy as a director
|
|
|
07 Dec 2012
|
07 Dec 2012
Incorporation
|