|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of John Allen as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Director's details changed for Mr John Alexander Allen on 18 May 2016
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from 55 8th Floor 55 Bryanston Street London W1H 7AA to Office 15 272 Kensington High Street London W8 6nd on 11 May 2016
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Th Secretarials Ltd as a secretary on 20 August 2015
|
|
|
21 Aug 2015
|
21 Aug 2015
Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 8th Floor 55 Bryanston Street London W1H 7AA on 21 August 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Termination of appointment of Th Secretarials Ltd as a secretary on 20 August 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Certificate of change of name
|
|
|
22 Jun 2015
|
22 Jun 2015
Change of name notice
|
|
|
31 Mar 2015
|
31 Mar 2015
Director's details changed for Mr John Alexander Allen on 1 March 2015
|
|
|
20 Jun 2014
|
20 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Registered office address changed from 55 Bryanston Street 8Th Floor London W1H 7AA England on 3 June 2014
|
|
|
21 Jun 2013
|
21 Jun 2013
Statement of capital following an allotment of shares on 18 June 2013
|
|
|
21 Jun 2013
|
21 Jun 2013
Appointment of Th Secretarials Ltd as a secretary
|
|
|
21 Jun 2013
|
21 Jun 2013
Appointment of Mr John Alexander Allen as a director
|
|
|
21 Jun 2013
|
21 Jun 2013
Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 21 June 2013
|
|
|
14 Jun 2013
|
14 Jun 2013
Termination of appointment of Yomtov Jacobs as a director
|
|
|
14 Jun 2013
|
14 Jun 2013
Incorporation
|