|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2023
|
15 Jun 2023
Application to strike the company off the register
|
|
|
13 Mar 2023
|
13 Mar 2023
Registered office address changed from Hudson House Tavistock Street London WC2E 7PP England to 3 Nursery Cottages Watford Road St. Albans AL1 2AQ on 13 March 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 25 January 2023 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from 30 Broadwick Street London W1F 8JB England to Hudson House Tavistock Street London WC2E 7PP on 7 April 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to 30 Broadwick Street London W1F 8JB on 30 October 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from 53 Frith Street London W1D 4SN United Kingdom to 67/68 Jermyn Street London SW1Y 6NY on 11 January 2018
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Director's details changed for Mr Christopher Paul Michael Bouckley on 31 March 2015
|
|
|
09 Feb 2016
|
09 Feb 2016
Director's details changed for Mr Jeremy Rowlands on 31 March 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Current accounting period extended from 28 February 2016 to 30 April 2016
|