|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Application to strike the company off the register
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Termination of appointment of Amy Elizabeth Bushell as a director on 1 January 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
01 Feb 2016
|
01 Feb 2016
Director's details changed for Ms Amy Elizabeth Bushell on 1 January 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Ms Amy Elizabeth Bushell on 20 February 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Director's details changed for Amy Elizabeth Bushell on 1 August 2013
|
|
|
06 Feb 2015
|
06 Feb 2015
Secretary's details changed for P & T Secretaries Limited on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
|
|
|
27 Mar 2013
|
27 Mar 2013
Statement of capital following an allotment of shares on 14 March 2013
|
|
|
27 Mar 2013
|
27 Mar 2013
Director's details changed for Mr Mario Gandolfi on 1 March 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Appointment of Mr Mario Gandolfi as a director
|
|
|
22 Jan 2013
|
22 Jan 2013
Incorporation
|