|
|
16 Jul 2024
|
16 Jul 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Previous accounting period extended from 27 February 2021 to 27 August 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Previous accounting period shortened from 28 February 2018 to 27 February 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mrs Sarah Caroline Leslie on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mr Timothy Grahame Leslie on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mrs Jane Fiona Haig on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mr Hugo Peter Haig on 15 October 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD England to Eagle House 108-110 Jermyn Street London SW1Y 6EE on 8 December 2017
|