|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Feb 2018
|
12 Feb 2018
Application to strike the company off the register
|
|
|
06 Nov 2017
|
06 Nov 2017
Previous accounting period shortened from 31 January 2018 to 31 October 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 9 Gray's Inn Square London WC1R 5JD to Richard Slade and Company Plc 13 Gray's Inn Square London WC1R 5JD on 30 March 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Amended total exemption full accounts made up to 31 January 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Termination of appointment of Maria Kolchina as a director on 11 September 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Registered office address changed from 9 Gray's Inn Square London WC1R 5JD to 9 Gray's Inn Square London WC1R 5JD on 23 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from 307 Ability Place 37 Millharbour London E14 9DL to 9 Gray's Inn Square London WC1R 5JD on 17 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Termination of appointment of Maria Kolchina as a director on 11 September 2014
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Director's details changed for Maria Kolchina on 14 February 2014
|
|
|
28 Jan 2013
|
28 Jan 2013
Incorporation
|