|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
19 May 2021
|
19 May 2021
Compulsory strike-off action has been suspended
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
27 Oct 2020
|
27 Oct 2020
Notice of completion of voluntary arrangement
|
|
28 Nov 2019
|
28 Nov 2019
Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2019
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 28 November 2019 with updates
|
|
02 Apr 2019
|
02 Apr 2019
Previous accounting period shortened from 27 May 2019 to 28 February 2019
|
|
11 Mar 2019
|
11 Mar 2019
Director's details changed for Jill Bryant on 11 March 2019
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 28 November 2018 with updates
|
|
01 Oct 2018
|
01 Oct 2018
Notice to Registrar of companies voluntary arrangement taking effect
|
|
05 Jul 2018
|
05 Jul 2018
Registration of charge 093256330002, created on 25 June 2018
|
|
03 Jul 2018
|
03 Jul 2018
Previous accounting period shortened from 16 June 2018 to 27 May 2018
|
|
05 Apr 2018
|
05 Apr 2018
Registered office address changed from One Mayfair Place London W1J 8AJ United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 5 April 2018
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 28 November 2017 with updates
|
|
06 Nov 2017
|
06 Nov 2017
Previous accounting period shortened from 9 May 2018 to 16 June 2017
|
|
31 May 2017
|
31 May 2017
Previous accounting period shortened from 31 January 2018 to 9 May 2017
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017
|
|
08 Mar 2017
|
08 Mar 2017
Director's details changed for Mr Timothy Philip Levy on 1 February 2017
|
|
14 Feb 2017
|
14 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
|