|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
27 May 2021
|
27 May 2021
Previous accounting period shortened from 29 May 2020 to 28 May 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 3rd Floor 12 East Passage London EC1A 7LP on 19 August 2020
|
|
|
20 May 2020
|
20 May 2020
Previous accounting period shortened from 30 May 2019 to 29 May 2019
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 12 May 2020 with updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Previous accounting period shortened from 31 May 2019 to 30 May 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 29 May 2019 with updates
|
|
|
04 May 2019
|
04 May 2019
Cessation of Kirk Stuart Pickering as a person with significant control on 16 July 2018
|
|
|
04 May 2019
|
04 May 2019
Change of details for Mr Ian Swycher as a person with significant control on 16 July 2018
|
|
|
21 Mar 2019
|
21 Mar 2019
Termination of appointment of Warren John Bingham as a director on 8 March 2019
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 29 May 2018 with updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Certificate of change of name
|
|
|
10 Jun 2016
|
10 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Appointment of Mr Kirk Stuart Pickering as a director on 21 May 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Termination of appointment of Kirk Stuart Pickering as a director on 19 March 2015
|