|
|
04 Jun 2024
|
04 Jun 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Sep 2023
|
23 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
01 May 2023
|
01 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Director's details changed for Mr Philip Crace on 22 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Change of details for Mr Philip Crace as a person with significant control on 22 April 2020
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mr Philip Crace on 1 January 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Termination of appointment of George Montgomery Crace as a director on 25 February 2015
|