|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2021
|
25 Feb 2021
Application to strike the company off the register
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Registered office address changed from One London Wall London EC2Y 5AB to Perio Mill Fotheringhay Peterborough PE8 5HU on 3 August 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Register(s) moved to registered inspection location
|
|
|
13 May 2014
|
13 May 2014
Register inspection address has been changed
|
|
|
07 Apr 2014
|
07 Apr 2014
Certificate of change of name
|
|
|
17 Mar 2014
|
17 Mar 2014
Termination of appointment of Vindex Services Limited as a director
|
|
|
17 Mar 2014
|
17 Mar 2014
Termination of appointment of Vindex Limited as a director
|
|
|
17 Mar 2014
|
17 Mar 2014
Appointment of James Francis Bradshaw as a director
|
|
|
06 Nov 2013
|
06 Nov 2013
Termination of appointment of Christine Truesdale as a director
|
|
|
06 Nov 2013
|
06 Nov 2013
Certificate of change of name
|