|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Application to strike the company off the register
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 9 June 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Previous accounting period extended from 30 June 2019 to 31 December 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 9 June 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Withdrawal of a person with significant control statement on 17 April 2019
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 9 June 2018 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Notification of Lisa Louise Penrose-Anderson as a person with significant control on 6 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Termination of appointment of Simon Linton Anderson as a director on 8 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Cessation of Simon Linton Anderson as a person with significant control on 8 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Appointment of Mrs Lisa Louise Penrose-Anderson as a director on 6 April 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Simon Linton Anderson as a person with significant control on 12 March 2018
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from 41 Elsenham Street Ground Floor London United Kingdom SW18 5NU United Kingdom to 2 Vale Road Worcester Park Surrey KT4 7DZ on 11 August 2015
|
|
|
09 Jun 2014
|
09 Jun 2014
Incorporation
|