|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2020
|
10 Aug 2020
Change of details for Mr Jonathan Charles David Sandelson as a person with significant control on 30 July 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Cessation of Karen Suzanne Mulville as a person with significant control on 30 July 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Termination of appointment of Karen Suzanne Mulville as a director on 30 July 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 4 February 2020 with updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Previous accounting period shortened from 27 February 2018 to 31 December 2017
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 4 February 2018 with updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Previous accounting period shortened from 28 February 2017 to 27 February 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Resolutions
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2016
|
29 Apr 2016
Resolutions
|
|
|
29 Apr 2016
|
29 Apr 2016
Registered office address changed from 217 Westbourne Grove Notting Hill London W11 2SE United Kingdom to 124 Finchley Road London NW3 5JS on 29 April 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Resolutions
|
|
|
04 Feb 2015
|
04 Feb 2015
Incorporation
|