|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
23 May 2018
|
23 May 2018
Application to strike the company off the register
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 33 33 Stretten Avenue Cambridge Cambridgeshire CB4 3ES on 14 May 2018
|
|
|
17 Sep 2017
|
17 Sep 2017
Confirmation statement made on 3 September 2017 with no updates
|
|
|
04 Sep 2016
|
04 Sep 2016
Confirmation statement made on 3 September 2016 with updates
|
|
|
04 Sep 2016
|
04 Sep 2016
Register inspection address has been changed from 3 Piercefield Calcot Reading RG31 7AS England to 33 Stretten Avenue Cambridge CB4 3ES
|
|
|
08 Jul 2016
|
08 Jul 2016
Statement of capital following an allotment of shares on 28 June 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Rajpal Kaur Rai as a director on 8 February 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Andrew Johnathon Daborn as a director on 8 February 2016
|
|
|
11 Sep 2015
|
11 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
11 Sep 2015
|
11 Sep 2015
Register(s) moved to registered inspection location 3 Piercefield Calcot Reading RG31 7AS
|
|
|
11 Sep 2015
|
11 Sep 2015
Register inspection address has been changed to 3 Piercefield Calcot Reading RG31 7AS
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from 3 Piercefield Calcot RG31 7AS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 August 2015
|
|
|
03 Sep 2014
|
03 Sep 2014
Incorporation
|