|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2018
|
03 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2018
|
27 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 1 October 2017 with updates
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2017
|
27 Apr 2017
Termination of appointment of Christopher Peter Moore as a director on 27 April 2017
|
|
|
22 Nov 2016
|
22 Nov 2016
Statement of capital following an allotment of shares on 24 March 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Termination of appointment of George Graham Maguire as a director on 3 October 2016
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
11 Nov 2015
|
11 Nov 2015
Appointment of Mr Christopher Peter Moore as a director on 5 November 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Appointment of Mr George Graham Maguire as a director on 2 February 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Secretary's details changed for Mr Stephen Clifford on 1 November 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Director's details changed for Mr Simon Edward Frederick Bingham on 1 November 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Registered office address changed from 18B Charles St London W1J 5DU England to 80 - 83 Long Lane London EC1A 9ET on 9 June 2015
|
|
|
01 Oct 2014
|
01 Oct 2014
Incorporation
|