|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
13 Jan 2019
|
13 Jan 2019
Registered office address changed from Aml Studios Ltd 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Flat 35, Leyden Mansions Warltersville Road Crouch Hill London N19 3AW on 13 January 2019
|
|
|
01 Apr 2018
|
01 Apr 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from 53 Davies Street London W1K 5JH to Aml Studios Ltd 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 11 January 2016
|
|
|
12 Apr 2015
|
12 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Registered office address changed from 3Rd Floor 53 Davis Street Mayfair London W1K 5JH to 53 Davies Street London W1K 5JH on 23 March 2015
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Registered office address changed from 33 Glasshouse Street London W1B 5DG on 11 March 2014
|
|
|
15 Mar 2013
|
15 Mar 2013
Incorporation
|