|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2020
|
16 Mar 2020
Application to strike the company off the register
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 11 Rivermill Grosvenor Road London SW1V 3JN England to 11 Rivermill Grosvenor Road London SW1V 3JN on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from C/O Mr J Matischok Salisburys Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN Wales to 11 Rivermill Grosvenor Road London SW1V 3JN on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
06 Dec 2015
|
06 Dec 2015
Registered office address changed from C/O Seena Rejal 11 Rivermill 151 Grosvenor Road London SW1V 3JN to C/O Mr J Matischok Salisburys Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 6 December 2015
|
|
|
26 Apr 2015
|
26 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Incorporation
|