|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Apr 2020
|
21 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2020
|
09 Apr 2020
Application to strike the company off the register
|
|
|
27 Dec 2019
|
27 Dec 2019
Current accounting period extended from 30 June 2019 to 31 December 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to 212a Fairbridge Road London N19 3HT on 1 August 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
02 Sep 2018
|
02 Sep 2018
Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to Second Home 68 Hanbury Street London E1 5JL on 2 September 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Director's details changed for Mr Andrew Michael Richardson Hix on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Director's details changed for Mr Andrew Michael Richardson Hix on 30 October 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Registered office address changed from C/O 5 Torrens Street the Hub 5 Torrens Street London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017
|
|
|
25 Jun 2016
|
25 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015
|
|
|
04 Jun 2014
|
04 Jun 2014
Incorporation
|