|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Application to strike the company off the register
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 20 June 2019 with updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Cessation of Neil James Barnett as a person with significant control on 20 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Registered office address changed from 8 the Ridgeway Guildford GU1 2DG England to 48-49 Russell Square London WC1B 4JP on 20 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Termination of appointment of Neil James Barnett as a director on 20 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Appointment of Mr Rao Hassan Khan as a director on 20 June 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 18 August 2018 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 18 August 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Registered office address changed from 48 Russell Square London WC1B 4JP to 8 the Ridgeway Guildford GU1 2DG on 5 December 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Registered office address changed from 8 the Ridgeway Guildford Surrey GU1 2DG England to 48 Russell Square London WC1B 4JP on 1 December 2014
|
|
|
18 Aug 2014
|
18 Aug 2014
Incorporation
|