|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
Application to strike the company off the register
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Previous accounting period shortened from 31 December 2015 to 31 October 2015
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Satisfaction of charge 084932450001 in full
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Director's details changed for Mr Alain Roger Michel Rauscher on 24 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Director's details changed for Mr Mark John Crosbie on 24 April 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Statement by Directors
|
|
|
31 Mar 2015
|
31 Mar 2015
Statement of capital on 31 March 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Solvency Statement dated 31/03/15
|
|
|
31 Mar 2015
|
31 Mar 2015
Resolutions
|
|
|
31 Mar 2015
|
31 Mar 2015
Certificate of change of name
|
|
|
31 Mar 2015
|
31 Mar 2015
Change of name notice
|
|
|
02 Feb 2015
|
02 Feb 2015
Registration of charge 084932450001, created on 28 January 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 15 Sackville Street London W1S 3DJ on 22 August 2014
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 17 April 2014 with full list of shareholders
|
|
|
04 Jan 2014
|
04 Jan 2014
Resolutions
|
|
|
04 Jan 2014
|
04 Jan 2014
Resolutions
|
|
|
04 Jan 2014
|
04 Jan 2014
Statement of capital following an allotment of shares on 11 December 2013
|