|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
Voluntary strike-off action has been suspended
|
|
|
23 Jan 2024
|
23 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
Application to strike the company off the register
|
|
|
02 Dec 2023
|
02 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from 4 Vencourt Place London W6 9NU to 3rd Floor, 207 Regent Street London W1B 3HH on 23 November 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Termination of appointment of James Robin Cooke-Priest as a director on 21 January 2019
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Notification of Brand Events Limited as a person with significant control on 6 April 2016
|
|
|
01 Mar 2018
|
01 Mar 2018
Cessation of Christopher Paul Hughes as a person with significant control on 6 April 2016
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|