|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Application to strike the company off the register
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Second filing of Confirmation Statement dated 06/02/2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Statement of capital following an allotment of shares on 31 January 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
06/02/19 Statement of Capital gbp 22222
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from 119 Flood Street London SW3 5TD to 25 Kyrle Road London SW11 6BD on 16 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Second filing of SH01 previously delivered to Companies House
|
|
|
21 Jun 2016
|
21 Jun 2016
Change of share class name or designation
|
|
|
21 Jun 2016
|
21 Jun 2016
Sub-division of shares on 1 March 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Resolutions
|
|
|
11 Mar 2016
|
11 Mar 2016
Statement of capital following an allotment of shares on 1 March 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Change of share class name or designation
|
|
|
11 Mar 2016
|
11 Mar 2016
Resolutions
|
|
|
08 Mar 2016
|
08 Mar 2016
Director's details changed for Ms Jacqueline Terry Titchener-Barrett on 6 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Appointment of Mr Jonathan James Keating as a director on 1 March 2016
|