|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2021
|
29 Sep 2021
Application to strike the company off the register
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to First Floor 86 Jermyn Street London SW1Y 6JD on 1 December 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Statement of capital following an allotment of shares on 29 February 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Termination of appointment of Harold Raymond Mould as a director on 14 September 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Particulars of variation of rights attached to shares
|
|
|
04 Mar 2015
|
04 Mar 2015
Change of share class name or designation
|
|
|
03 Mar 2015
|
03 Mar 2015
Resolutions
|
|
|
02 Mar 2015
|
02 Mar 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Appointment of Mr Andrew Nicholas Walker as a director on 12 February 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Statement of capital following an allotment of shares on 12 February 2015
|