|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2021
|
14 Jul 2021
Application to strike the company off the register
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Director's details changed for Mr Benjamin James Gallop on 17 February 2020
|
|
|
27 Aug 2020
|
27 Aug 2020
Change of details for Mr Benjamin James Gallop as a person with significant control on 17 February 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Benjamin James Gallop as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Julie-Kate Gallop as a person with significant control on 6 April 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
20 Nov 2015
|
20 Nov 2015
Director's details changed for Ms Julie Kate Gallop on 20 November 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Director's details changed for Mr Benjamin James Gallop on 20 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Registered office address changed from 37 Warren Street London W1T 6AD to 9 Bonhill Street London EC2A 4DJ on 16 November 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 26 June 2014 with full list of shareholders
|