|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2021
|
22 Dec 2021
Application to strike the company off the register
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 10 March 2020
|
|
|
06 Mar 2020
|
06 Mar 2020
Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Termination of appointment of Michael Thomas Gordon as a director on 12 March 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Termination of appointment of Grosvenor Administration Limited as a director on 12 March 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Appointment of Miss Susan Mary Hollyman as a director on 12 March 2019
|
|
|
16 Aug 2018
|
16 Aug 2018
Second filing of Confirmation Statement dated 24/06/2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Statement of capital following an allotment of shares on 30 October 2017
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of a person with significant control statement
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|