|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
12 May 2021
|
12 May 2021
Application to strike the company off the register
|
|
|
29 Apr 2021
|
29 Apr 2021
Secretary's details changed for Andrew Brandon on 19 March 2020
|
|
|
29 Apr 2021
|
29 Apr 2021
Director's details changed for Mrs Emma Jane Rickwood on 31 March 2020
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 18 March 2021 with updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Director's details changed for Mr Andrew James Brandon on 19 March 2020
|
|
|
25 Mar 2021
|
25 Mar 2021
Registered office address changed from 50 Grosvenor Hill Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on 25 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill Grosvenor Hill London W1K 3QT on 25 March 2021
|
|
|
21 May 2020
|
21 May 2020
Secretary's details changed for Andrew Brandon on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 18 March 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mr Ian Rickwood on 20 May 2020
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Registration of charge 084480760005, created on 15 July 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 18 March 2015 with full list of shareholders
|