|
|
04 Jul 2023
|
04 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
05 Apr 2023
|
05 Apr 2023
Application to strike the company off the register
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
31 Jul 2015
|
31 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Current accounting period shortened from 31 May 2015 to 31 March 2015
|
|
|
01 Sep 2014
|
01 Sep 2014
Current accounting period shortened from 31 July 2015 to 31 May 2015
|
|
|
20 Aug 2014
|
20 Aug 2014
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to C/O Goodall & Co Access Business Centre Manor Road London W13 0AS on 20 August 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Certificate of change of name
|
|
|
11 Aug 2014
|
11 Aug 2014
Termination of appointment of Jonathan Matthew Haley as a director on 11 August 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Termination of appointment of Tyrolese (Directors) Limited as a director on 11 August 2014
|