|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
Application to strike the company off the register
|
|
|
22 Jun 2018
|
22 Jun 2018
Statement by Directors
|
|
|
22 Jun 2018
|
22 Jun 2018
Statement of capital on 22 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Solvency Statement dated 20/06/18
|
|
|
22 Jun 2018
|
22 Jun 2018
Resolutions
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Oliver John Clarke as a director on 1 June 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Thomas Weston as a director on 1 June 2018
|
|
|
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
|
|
|
02 Mar 2017
|
02 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
|
|
|
16 May 2016
|
16 May 2016
Certificate of change of name
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return
|
|
|
16 Feb 2016
|
16 Feb 2016
Director's details changed for Mr Gavin James Harrison on 23 January 2014
|
|
|
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
Resolutions
|
|
|
14 May 2015
|
14 May 2015
Change of share class name or designation
|
|
|
14 May 2015
|
14 May 2015
Statement of capital following an allotment of shares on 1 April 2015
|
|
|
14 May 2015
|
14 May 2015
Sub-division of shares on 1 April 2015
|