|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Worcestershire WR13 6PL England to The Hermitage Pickersleigh Road Malvern Worcestershire WR14 2RR on 1 December 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Director's details changed for Mr Christopher Richard Elliott on 19 June 2015
|
|
|
19 Jun 2015
|
19 Jun 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Worcestershire WR13 6PL on 19 June 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 June 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 June 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2015
|
29 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Incorporation
|