|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2021
|
23 Jul 2021
Application to strike the company off the register
|
|
|
06 May 2021
|
06 May 2021
Previous accounting period shortened from 31 January 2022 to 30 April 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Statement of capital following an allotment of shares on 18 October 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH England to 290 Raeburn Avenue Surbiton London KT5 9EF on 29 March 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Termination of appointment of Rodney Graham Beddows as a director on 15 August 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Termination of appointment of Rodney Beddows as a secretary on 15 August 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Director's details changed for Mr Anthony Paul Pedder on 25 August 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Director's details changed for Dr Rodney Graham Beddows on 25 August 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Secretary's details changed for Dr Rodney Beddows on 25 August 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Appointment of Mr Mark Andrew Wyer as a secretary on 1 September 2016
|