|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
26 Feb 2020
|
26 Feb 2020
Application to strike the company off the register
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Director's details changed for Mr Ralph Jainz on 1 June 2013
|
|
|
20 May 2014
|
20 May 2014
Director's details changed for Mr Stephen Jerome Alder on 1 June 2013
|
|
|
14 Mar 2014
|
14 Mar 2014
Current accounting period extended from 31 May 2014 to 31 October 2014
|
|
|
07 Oct 2013
|
07 Oct 2013
Registered office address changed from Byron House St. James's Street London SW1A 1EE England on 7 October 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Registered office address changed from 99 Gosberton Road London SW12 8LG England on 7 October 2013
|
|
|
09 Jul 2013
|
09 Jul 2013
Registered office address changed from C/O Eurofin Capital Limited Byron House 7-9 St. James's Street London SW1A 1EE United Kingdom on 9 July 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 18 June 2013
|
|
|
16 May 2013
|
16 May 2013
Incorporation
|