|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
11 Jul 2018
|
11 Jul 2018
Voluntary strike-off action has been suspended
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
12 Jun 2018
|
12 Jun 2018
Application to strike the company off the register
|
|
17 May 2018
|
17 May 2018
Statement of capital on 17 May 2018
|
|
17 May 2018
|
17 May 2018
Statement by Directors
|
|
17 May 2018
|
17 May 2018
Solvency Statement dated 24/04/18
|
|
17 May 2018
|
17 May 2018
Resolutions
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 5 August 2017 with updates
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
08 Jun 2016
|
08 Jun 2016
Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
|
|
08 Jun 2016
|
08 Jun 2016
Register inspection address has been changed to 15 Golden Square London W1F 9JG
|
|
02 Feb 2016
|
02 Feb 2016
Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015
|
|
07 Jan 2016
|
07 Jan 2016
Appointment of Mr Colin Michael Chapple as a director on 16 October 2015
|
|
04 Dec 2015
|
04 Dec 2015
Appointment of Mr Duncan Murray Reid as a director on 30 October 2015
|
|
04 Dec 2015
|
04 Dec 2015
Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
23 Oct 2014
|
23 Oct 2014
Resolutions
|
|
23 Oct 2014
|
23 Oct 2014
Appointment of Mr Paul Nicholas Bedford as a director on 3 October 2014
|
|
23 Oct 2014
|
23 Oct 2014
Statement of capital following an allotment of shares on 3 October 2014
|
|
23 Oct 2014
|
23 Oct 2014
Change of share class name or designation
|
|
16 Oct 2014
|
16 Oct 2014
Registration of charge 091626300001, created on 3 October 2014
|
|
05 Aug 2014
|
05 Aug 2014
Incorporation
|