|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
Application to strike the company off the register
|
|
|
22 May 2019
|
22 May 2019
Statement by Directors
|
|
|
22 May 2019
|
22 May 2019
Statement of capital on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Solvency Statement dated 04/04/19
|
|
|
22 May 2019
|
22 May 2019
Resolutions
|
|
|
01 May 2019
|
01 May 2019
Director's details changed for Mr Gavin James Harrison on 1 May 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Termination of appointment of Tom Weston as a director on 1 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Termination of appointment of Daniel Walters as a director on 1 March 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 23 January 2019 with updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Register(s) moved to registered office address 59-60 Grosvenor Street London W1K 3HZ
|
|
|
16 Feb 2016
|
16 Feb 2016
Director's details changed for Mr Gavin James Harrison on 14 November 2015
|
|
|
11 Feb 2016
|
11 Feb 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
|
|
|
14 Nov 2015
|
14 Nov 2015
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 14 November 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Director's details changed for Mr Gavin James Harrison on 22 September 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Memorandum and Articles of Association
|