|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2019
|
15 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
07 Aug 2019
|
07 Aug 2019
Application to strike the company off the register
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been suspended
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2017
|
21 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2016
|
30 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
27 Apr 2016
|
27 Apr 2016
Director's details changed for Dr Thomas Erblich on 1 February 2015
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2015
|
25 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from Apartment 703 153 Tower Bridge Road London SE1 3LW to Appartment 701 153, Tower Bridge Road London SE1 3LW on 22 April 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Compulsory strike-off action has been suspended
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from 135 Fellows Road London NW3 3JJ to Apartment 703 153 Tower Bridge Road London SE1 3LW on 17 February 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2014
|
22 Feb 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Incorporation
|