|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2019
|
02 Jan 2019
Application to strike the company off the register
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Termination of appointment of Child & Child Secretaries Limited as a secretary on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Appointment of Child & Child Secretaries Limited as a secretary on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Termination of appointment of Pm Nominees Limited as a secretary on 3 February 2017
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Director's details changed for Mr Michael Joseph Doherty on 21 December 2015
|
|
|
17 Nov 2015
|
17 Nov 2015
Appointment of Mr Michael Patrick Doherty as a director on 12 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Termination of appointment of Thomas William Cooke as a director on 12 November 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Secretary's details changed for Pm Nominees Limited on 29 June 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 30 June 2015
|
|
|
06 May 2015
|
06 May 2015
Certificate of change of name
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
|