|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 23 August 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 23 August 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Registered office address changed from 202 Strand London United Kingdom WC2R 1DJ to Suite 3B Princes House 38 Jermyn Street London SW1Y6DN on 26 August 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Termination of appointment of Clifford Alexander as a director
|
|
|
21 May 2014
|
21 May 2014
Appointment of David Anthony Lenigas as a director
|
|
|
27 Aug 2013
|
27 Aug 2013
Termination of appointment of Kate Baldwin as a director
|
|
|
27 Aug 2013
|
27 Aug 2013
Appointment of Clifford Edward Alexander as a director
|
|
|
23 Aug 2013
|
23 Aug 2013
Certificate of change of name
|
|
|
23 Aug 2013
|
23 Aug 2013
Change of name notice
|
|
|
23 Aug 2013
|
23 Aug 2013
Incorporation
|