|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Aug 2018
|
29 Aug 2018
Application to strike the company off the register
|
|
|
13 Jun 2018
|
13 Jun 2018
Previous accounting period extended from 30 September 2017 to 28 February 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Kasimira, Great Western Studios 65 Alfred Road London W2 5EU United Kingdom to 237 Westcombe Hill Blackheath London SE3 7DW on 13 June 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
17 Jun 2017
|
17 Jun 2017
Registered office address changed from Unit 2, Building 5 19 Osiers Road London SW18 1NL to Kasimira, Great Western Studios 65 Alfred Road London W2 5EU on 17 June 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
12 May 2016
|
12 May 2016
Statement of capital following an allotment of shares on 20 April 2016
|
|
|
12 May 2016
|
12 May 2016
Sub-division of shares on 20 April 2016
|
|
|
12 May 2016
|
12 May 2016
Resolutions
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Registered office address changed from Unit 96a Battersea Business Centre 99-109 Lavender Hill London SW11 5QL England to Unit 2, Building 5 19 Osiers Road London SW18 1NL on 31 March 2015
|
|
|
30 Sep 2014
|
30 Sep 2014
Appointment of Mr Robert Edward Parry as a director on 17 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Appointment of Mr Lachlan Charles Robert Gordon as a director on 17 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Incorporation
|