|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 16 May 2020 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
Application to strike the company off the register
|
|
|
01 Aug 2019
|
01 Aug 2019
Resolutions
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from 196 Westbourne Grove London W11 2RH England to 46 Roundway Devizes SN10 2HX on 7 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
17 May 2016
|
17 May 2016
Director's details changed for Ms Siobhan Mckeating on 16 May 2016
|
|
|
16 Jan 2016
|
16 Jan 2016
Termination of appointment of Nigel Grant as a secretary on 31 December 2015
|
|
|
31 Dec 2015
|
31 Dec 2015
Termination of appointment of Nigel John Grant as a director on 31 December 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from 22 Upper Park Road Kingston Surrey KT2 5LD to 196 Westbourne Grove London W11 2RH on 10 November 2015
|
|
|
23 May 2015
|
23 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
|