|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2018
|
26 Jul 2018
Application to strike the company off the register
|
|
|
17 Jul 2018
|
17 Jul 2018
Previous accounting period shortened from 28 February 2019 to 31 March 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Registered office address changed from Matthew Court 20 Dawes Road London SW6 7EN United Kingdom to The Hub 20 Dawes Road London SW6 7EN on 30 March 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from Unit 1C5 Cooper House Michael Road London SW6 2AD to Matthew Court 20 Dawes Road London SW6 7EN on 9 November 2017
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
16 May 2017
|
16 May 2017
Compulsory strike-off action has been discontinued
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2016
|
30 Nov 2016
Previous accounting period extended from 28 February 2016 to 29 February 2016
|
|
|
14 May 2016
|
14 May 2016
Compulsory strike-off action has been discontinued
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2015
|
03 Dec 2015
Termination of appointment of Thomas Benham as a secretary on 1 May 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Appointment of Mr Nathan London as a director on 1 May 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of Thomas William Benham as a director on 1 May 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Change of share class name or designation
|