|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
06 May 2021
|
06 May 2021
Application to strike the company off the register
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 26 November 2019 with updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Previous accounting period shortened from 30 September 2018 to 31 July 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 26 November 2018 with updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 1 February 2018 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Registration of charge 087157130002, created on 19 July 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Registration of charge 087157130001, created on 19 July 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Termination of appointment of Michael John Griffiths as a director on 19 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Appointment of Ms Tracy Michelle Jarvis as a director on 19 June 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to 20 Bunhill Row London EC1Y 8UE on 21 April 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Gregory John Browning as a director on 9 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from Langley Associates Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 10 October 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Statement of capital following an allotment of shares on 19 July 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Notice of removal of a director
|