|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Application to strike the company off the register
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
31 Jul 2021
|
31 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Termination of appointment of Michael Thomas Gordon as a director on 13 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Appointment of Miss Susan Mary Hollyman as a director on 13 March 2019
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
|