|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2021
|
27 Feb 2021
Voluntary strike-off action has been suspended
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2021
|
04 Feb 2021
Application to strike the company off the register
|
|
|
08 Dec 2020
|
08 Dec 2020
Previous accounting period shortened from 31 December 2020 to 31 October 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
|
|
|
09 Sep 2015
|
09 Sep 2015
Termination of appointment of Neil Morrison Macleod as a director on 7 September 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Appointment of Mr Neil Morrison Macleod as a director on 30 June 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Termination of appointment of Bernard Rey-Coquais as a director on 30 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Registered office address changed from , C/O Dmh Stallard Llp, 6 New Street Square, New Fetter Lane, London, EC4A 3BF to 25 Hanover Square London W1S 1JF on 1 June 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Director's details changed for Mr Trevor Hedden on 1 February 2015
|
|
|
27 Jan 2014
|
27 Jan 2014
Certificate of change of name
|