|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2018
|
17 Sep 2018
Application to strike the company off the register
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
19 Mar 2017
|
19 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Termination of appointment of Maurice Marks as a director on 29 September 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Certificate of change of name
|
|
|
21 Dec 2015
|
21 Dec 2015
Change of name notice
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Director's details changed for Mr. Lawrence Jonathon Gould on 30 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Director's details changed for Mr Thomas Denis Donnelly on 30 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Secretary's details changed for Mr Lawrence Gould on 30 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Director's details changed for Mr Maurice Marks on 30 March 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Certificate of change of name
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 50 Wildwood Road London NW11 6UP on 9 March 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Statement of capital following an allotment of shares on 10 February 2015
|
|
|
11 Mar 2014
|
11 Mar 2014
Current accounting period shortened from 31 March 2015 to 31 December 2014
|
|
|
11 Mar 2014
|
11 Mar 2014
Incorporation
|