|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr Antony Peter Dudley on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr David Austin on 29 May 2020
|
|
|
28 May 2020
|
28 May 2020
Registered office address changed from 102 Druid Street Druid Street London SE1 2HQ England to 102 Druid Street London SE1 2HQ on 28 May 2020
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from 86-90 Druid Street London SE1 2HQ to 102 Druid Street Druid Street London SE1 2HQ on 11 February 2019
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of David Austin as a person with significant control on 6 April 2016
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Previous accounting period extended from 31 May 2015 to 30 June 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Sandra Elaine Wilford as a director on 27 February 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Appointment of Mr Antony Peter Dudley as a director on 27 February 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Appointment of Mr David Austin as a director on 27 February 2015
|