|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
Application to strike the company off the register
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 30 January 2021 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 30 January 2020 with updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from 71-75 Shelton Street London Covent Garden WC2H 9JQ United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 15 June 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 71-75 Shelton Street London Covent Garden WC2H 9JQ on 26 July 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Appointment of Mr. Sani George Aweida as a director on 15 July 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Termination of appointment of Christopher Martin Allen as a director on 15 July 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Termination of appointment of Finchley Secretaries Limited as a secretary on 15 July 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Appointment of Finchley Secretaries Limited as a secretary
|
|
|
30 Jan 2014
|
30 Jan 2014
Incorporation
|