|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Application to strike the company off the register
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Termination of appointment of Jamie Grant Case as a director on 30 September 2018
|
|
|
06 Jan 2018
|
06 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 25 September 2017 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2017
|
14 Sep 2017
Registered office address changed from Lloyds Bank Chambers 95a Connaught Avenue Frinton on Sea Essex CO13 9PS to 6 Lambeth Towers Kennington Road London SE11 6NJ on 14 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2016
|
21 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
26 Jun 2016
|
26 Jun 2016
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 25 September 2014 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Lloyds Bank Chambers 95a Connaught Avenue Frinton on Sea Essex CO13 9PS on 28 October 2014
|
|
|
25 Sep 2013
|
25 Sep 2013
Incorporation
|