|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2021
|
12 Apr 2021
Application to strike the company off the register
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 30 March 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 30 March 2020 with no updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Confirmation statement made on 30 March 2019 with no updates
|
|
|
07 Jul 2018
|
07 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
16 Jul 2017
|
16 Jul 2017
Notification of Cathy Mary Renwood as a person with significant control on 7 April 2016
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
12 Jul 2016
|
12 Jul 2016
Director's details changed for Mrs Cathy Renwood on 26 August 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Registered office address changed from 12 Pacific Heights 79 Park Road Beckenham Kent BR3 1QQ to 14 Pacific Heights 79 Park Road Beckenham Kent BR3 1QQ on 13 October 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to 12 Pacific Heights 79 Park Road Beckenham Kent BR3 1QQ on 15 July 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Director's details changed for Mrs Cathy Renwood on 14 July 2014
|
|
|
26 Jun 2013
|
26 Jun 2013
Incorporation
|