|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom to PO Box WC1N 3XX Bcm Box 3463 27 Old Gloucester Street 70 London London, City of WC1N 3XX on 9 February 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2017
|
04 Dec 2017
Application to strike the company off the register
|
|
|
06 Mar 2017
|
06 Mar 2017
Termination of appointment of Samuel,Lionel Lionel Tairet as a director on 23 November 2016
|
|
|
06 Mar 2017
|
06 Mar 2017
Appointment of Mr Stuart Ralph Poppleton as a director on 23 November 2016
|
|
|
08 Feb 2017
|
08 Feb 2017
Director's details changed for Mr Samuel,Lionel Lionel Tairet on 8 February 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Appointment of Mr Samuel Lionel Tairet as a director on 23 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Stuart Ralph Poppleton as a director on 23 November 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Termination of appointment of Samuel,Lionel Lionel Tairet as a director on 19 May 2015
|
|
|
27 May 2015
|
27 May 2015
Appointment of Mr Stuart Ralph Poppleton as a director on 19 May 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Samuel,Lionel Lionel Tairet on 24 February 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Incorporation
|