|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
Application to strike the company off the register
|
|
|
29 Mar 2019
|
29 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 24 July 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Register inspection address has been changed to One St Peters Square Manchester M2 3DE
|
|
|
07 Jun 2017
|
07 Jun 2017
Satisfaction of charge 088903580002 in full
|
|
|
07 Jun 2017
|
07 Jun 2017
Satisfaction of charge 088903580001 in full
|
|
|
26 May 2017
|
26 May 2017
Appointment of Alexander Langlands Pearse as a director on 13 April 2017
|
|
|
25 May 2017
|
25 May 2017
Current accounting period shortened from 31 August 2017 to 30 June 2017
|
|
|
25 May 2017
|
25 May 2017
Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Studios C & D 209 st John's Hill London SW11 1th on 25 May 2017
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Eamon George Manson as a director on 13 April 2017
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Mark William Barry Galloway Dyer as a director on 13 April 2017
|
|
|
25 May 2017
|
25 May 2017
Appointment of Polly Jane Dyson as a director on 13 April 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Resolutions
|
|
|
19 Apr 2017
|
19 Apr 2017
Registration of charge 088903580003, created on 13 April 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 24 October 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Registration of charge 088903580001, created on 21 January 2015
|