|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2022
|
21 Oct 2022
Application to strike the company off the register
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
18 Oct 2020
|
18 Oct 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from 24 Flat 5, 24 Earl's Court Square London SW5 9DN England to Flat 5, 24 Earl's Court Square London SW5 9DN on 23 October 2019
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 15 October 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Appointment of Mr Christopher Haskett as a secretary on 17 October 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from 279 Flat 5, Earl's Court Square London SW5 9DN England to 24 Flat 5, 24 Earl's Court Square London SW5 9DN on 9 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Registered office address changed from 1B Turville St London Choose E2 7HX to 279 Flat 5, Earl's Court Square London SW5 9DN on 8 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Director's details changed for Mr Christopher Haskett on 8 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Elect to keep the directors' residential address register information on the public register
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
|
|
|
15 Oct 2014
|
15 Oct 2014
Incorporation
|