|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2022
|
17 Jan 2022
Application to strike the company off the register
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 99 Kenton Road Harrow HA3 0AN on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of Bsp Secretarial Limited as a secretary on 1 July 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Termination of appointment of Wim De Greef as a secretary on 1 July 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Appointment of Ms Gabrielle Tana as a director on 31 March 2019
|
|
|
10 Jun 2020
|
10 Jun 2020
Termination of appointment of Murray Keynes Wellwood Ferguson as a director on 31 March 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Cessation of Sutton Hoo Films Ltd as a person with significant control on 6 April 2016
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 1 July 2018 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Sutton Hoo Films Ltd as a person with significant control on 6 April 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Previous accounting period shortened from 31 July 2015 to 31 March 2015
|
|
|
01 Jul 2014
|
01 Jul 2014
Incorporation
|