|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2020
|
23 Mar 2020
Application to strike the company off the register
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Withdrawal of a person with significant control statement on 11 October 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Termination of appointment of Marek Tadeusz Victor Scibor-Rylski as a director on 8 February 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Linda Rose Holdeman as a secretary on 31 October 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 3 Claridge House 32 Davies Street London W1K 4nd on 8 November 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Director's details changed for Mr Stephen Richard Hill on 19 August 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 11 October 2014
|
|
|
22 Jul 2015
|
22 Jul 2015
Second filing of SH01 previously delivered to Companies House
|
|
|
22 Jul 2015
|
22 Jul 2015
Second filing of SH01 previously delivered to Companies House
|
|
|
22 Jul 2015
|
22 Jul 2015
Sub-division of shares on 29 November 2013
|
|
|
20 Jul 2015
|
20 Jul 2015
Director's details changed for M-Hafizur Rahman on 8 January 2014
|
|
|
15 Jan 2015
|
15 Jan 2015
Director's details changed for Hafizur Rahman on 12 October 2014
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|