|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2019
|
11 Feb 2019
Application to strike the company off the register
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 19 January 2018 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Third Floor 12 East Passage London EC1A 7LP on 1 March 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Director's details changed for Mr Kirk Stuart Pickering on 10 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Appointment of Mr Kirk Stuart Pickering as a director on 25 June 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Termination of appointment of Kirk Stuart Pickering as a director on 1 April 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Appointment of Mr Warren John Bingham as a director on 1 April 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Termination of appointment of Warren John Bingham as a secretary on 1 April 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Registration of charge 093958020001, created on 19 February 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Incorporation
|