|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2020
|
09 Nov 2020
Application to strike the company off the register
|
|
|
24 Apr 2020
|
24 Apr 2020
Termination of appointment of Guy Richard Aspland Robinson as a director on 16 April 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Director's details changed for Mr Guy Richard Aspland Robinson on 23 February 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Termination of appointment of Ian Bruce Cave as a director on 28 February 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Director's details changed for Mr Guy Richard Aspland - Robinson on 1 February 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Director's details changed
|
|
|
16 Aug 2016
|
16 Aug 2016
Director's details changed for Mr Andrew George Boaden on 1 July 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
13 Aug 2015
|
13 Aug 2015
Appointment of Mr Ian Bruce Cave as a director on 3 August 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Appointment of Mr Guy Richard Aspland - Robinson as a director on 31 July 2014
|
|
|
27 Mar 2014
|
27 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 February 2014
|