|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Notification of Ivan Herjavec as a person with significant control on 26 January 2017
|
|
|
23 Feb 2018
|
23 Feb 2018
Director's details changed for Mr Oliver Rankin Watson on 26 November 2016
|
|
|
23 Feb 2018
|
23 Feb 2018
Withdrawal of a person with significant control statement on 23 February 2018
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
|
|
|
16 Jul 2016
|
16 Jul 2016
Resolutions
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 30 City Road London EC1Y 2AB England to 30 City Road London EC1Y 2AB on 30 March 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 2LB to 30 City Road London EC1Y 2AB on 30 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Change of name notice
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Statement of capital following an allotment of shares on 11 April 2013
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Incorporation
|