|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2021
|
24 Mar 2021
Application to strike the company off the register
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from 9-11 Broadwick Street London W1F 0DB England to Southrop Manor Southrop Lechlade GL7 3NX on 5 March 2021
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Second filing of Confirmation Statement dated 16/05/2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Withdrawal of a person with significant control statement on 31 July 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Notification of Melmoth International Ltd as a person with significant control on 24 June 2017
|
|
|
31 Jul 2018
|
31 Jul 2018
Withdrawal of a person with significant control statement on 31 July 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Registered office address changed from 10 D'arblay Street London London W1F 8DS to 9-11 Broadwick Street London W1F 0DB on 21 June 2017
|
|
|
30 May 2017
|
30 May 2017
16/05/17 Statement of Capital gbp 100
|
|
|
19 Apr 2017
|
19 Apr 2017
Termination of appointment of Fiona Claire Watson as a secretary on 13 April 2017
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 16 May 2014 with full list of shareholders
|