|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Statement by Directors
|
|
|
20 May 2019
|
20 May 2019
Statement of capital on 20 May 2019
|
|
|
20 May 2019
|
20 May 2019
Solvency Statement dated 25/04/19
|
|
|
20 May 2019
|
20 May 2019
Resolutions
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Termination of appointment of Stephen William Norton as a director on 10 December 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Termination of appointment of Argon Telecom Services Limited as a secretary on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from Suite 211, 2 Lansdowne Row London W1J 6HL England to 59-60 Grosvenor Street London W1K 3HZ on 25 September 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Termination of appointment of Nicholas Ian Bridges as a director on 13 September 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Registered office address changed from Suite 3 4 93-95 Gloucester Place London Wiu 6Jq to Suite 211, 2 Lansdowne Row London W1J 6HL on 27 July 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
24 Aug 2015
|
24 Aug 2015
Appointment of Mr Nicholas Ian Bridges as a director on 3 April 2014
|
|
|
10 Aug 2015
|
10 Aug 2015
Current accounting period shortened from 31 January 2015 to 31 March 2014
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
|