|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2019
|
13 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 30 November 2018 with no updates
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA on 14 November 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Termination of appointment of Mary Teresa Carney as a director on 31 May 2016
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Statement of capital following an allotment of shares on 25 May 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Appointment of Mr Graeme John Glew as a director on 22 April 2015
|
|
|
23 Oct 2014
|
23 Oct 2014
Registered office address changed from , 52 Great Eastern Street, London, EC2A 3EP, England to 52 Great Eastern Street London EC2A 3EP on 23 October 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Registered office address changed from , 52 Great Eastern Street London, EC1A 3EP, United Kingdom to 52 Great Eastern Street London EC2A 3EP on 23 October 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Incorporation
|