|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
Application to strike the company off the register
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Appointment of Ms. Frances Ann Gordon as a director on 27 October 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Termination of appointment of Michael Thomas Gordon as a director on 27 October 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Mr Michael Thomas Gordon on 21 October 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA on 30 September 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Amended total exemption full accounts made up to 31 August 2016
|
|
|
06 Jun 2019
|
06 Jun 2019
Amended total exemption full accounts made up to 31 August 2015
|
|
|
06 Jun 2019
|
06 Jun 2019
Amended total exemption full accounts made up to 31 August 2017
|
|
|
06 Jun 2019
|
06 Jun 2019
Amended total exemption full accounts made up to 31 August 2014
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|