|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2021
|
02 Jun 2021
Application to strike the company off the register
|
|
|
25 May 2021
|
25 May 2021
Appointment of Mrs Caroline Elizabeth Barber as a secretary on 20 May 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Sara Van Der Pas as a secretary on 12 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Appointment of Ms Sara Van Der Pas as a secretary on 5 December 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
10 Mar 2018
|
10 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Second filing of Confirmation Statement dated 24/02/2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from C/O Conor Marren the Old Vic the Cut London SE1 8NB England to The Old Vic the Cut London SE1 8NB on 7 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Termination of appointment of Conor Michael Marren as a director on 17 January 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Appointment of Kate Elizabeth Booth as a director on 14 January 2017
|
|
|
28 Apr 2016
|
28 Apr 2016
Auditor's resignation
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
24 Sep 2015
|
24 Sep 2015
Termination of appointment of John Richardson as a director on 15 June 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Termination of appointment of John Richardson as a director on 15 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Current accounting period shortened from 28 February 2016 to 31 August 2015
|