|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Application to strike the company off the register
|
|
|
27 Feb 2017
|
27 Feb 2017
Director's details changed for Benjamin Anderson on 11 February 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Director's details changed for Mrs Sophie Kate Anderson on 11 February 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Registered office address changed from 27 Occupation Lane London SE18 3JQ England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 27 Occupation Lane London SE18 3JQ on 10 January 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Previous accounting period shortened from 30 May 2016 to 29 February 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Statement of capital following an allotment of shares on 27 February 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Resolutions
|
|
|
05 Dec 2014
|
05 Dec 2014
Director's details changed for Sophie Anderson on 18 June 2014
|
|
|
05 Dec 2014
|
05 Dec 2014
Director's details changed for Benjamin Anderson on 18 June 2014
|
|
|
12 Nov 2014
|
12 Nov 2014
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 12 November 2014
|
|
|
13 Jun 2014
|
13 Jun 2014
Resolutions
|
|
|
10 Jun 2014
|
10 Jun 2014
Termination of appointment of Dominic Speedie as a director
|
|
|
10 Jun 2014
|
10 Jun 2014
Appointment of Benjamin Anderson as a director
|
|
|
10 Jun 2014
|
10 Jun 2014
Appointment of Sophie Anderson as a director
|
|
|
10 Jun 2014
|
10 Jun 2014
Appointment of Trevor Paul Curzon as a director
|
|
|
10 Jun 2014
|
10 Jun 2014
Appointment of Jonathan Green as a director
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014
|