|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Application to strike the company off the register
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 10 April 2020 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Appointment of Auria@Wimpole Street Ltd as a secretary on 17 December 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 10 April 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Director's details changed for Mr Giles Benjamin Sturges on 11 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Change of details for Mr Giles Benjamin Sturges as a person with significant control on 15 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Director's details changed for Mr Giles Benjamin Sturges on 15 February 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Samuel Palmer as a person with significant control on 4 May 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Cessation of Nicholas James Samuels as a person with significant control on 4 May 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Termination of appointment of Nicholas James Samuels as a director on 4 May 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
|