|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2021
|
11 Oct 2021
Application to strike the company off the register
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 11 April 2021 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Registered office address changed from 66 Porchester Road London W2 6ET to Flat D 19 Sunderland Place Bristol Somerset BS8 1NA on 3 September 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Director's details changed for Mr Robert Torday on 14 July 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Change of details for Mr Robert Torday as a person with significant control on 14 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Termination of appointment of Bruce Nash Beresford as a secretary on 30 June 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Termination of appointment of Bruce Nash Beresford as a director on 30 June 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Registration of charge 089919370001, created on 7 March 2017
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Director's details changed for Mr Robert Torday on 24 February 2016
|
|
|
19 Aug 2015
|
19 Aug 2015
Director's details changed for Mr Bruce Nash Beresford on 19 August 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|