|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 24 Cliveden Road, London Cliveden Road London SW19 3RB on 17 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from 9 Bridle Close Kingston upon Thames KT1 2JW England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 9 October 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 19 July 2018 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 19 July 2017 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 9 Bridle Close Kingston upon Thames KT1 2JW on 7 September 2017
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Termination of appointment of Marc Voulters as a director on 11 August 2014
|
|
|
27 Feb 2015
|
27 Feb 2015
Appointment of Ms Deirdre Maria Phelan as a director on 11 August 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Certificate of change of name
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
27 Mar 2014
|
27 Mar 2014
Appointment of Mr Marc Voulters as a director
|
|
|
19 Jul 2013
|
19 Jul 2013
Termination of appointment of Michael Clifford as a director
|
|
|
19 Jul 2013
|
19 Jul 2013
Incorporation
|