|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of Thomas William Patrick Mahon as a director on 15 March 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of Nicholas Harry Forster as a director on 15 March 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Registered office address changed from 1 Fredericks Place London EC2R 8AE England to 263-269 City Road London EC1V 1JX on 6 February 2018
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Certificate of change of name
|
|
|
04 Sep 2016
|
04 Sep 2016
Appointment of Mr Nicholas Harry Forster as a director on 4 September 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Appointment of Mr Thomas William Patrick Mahon as a director on 4 September 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Statement of capital following an allotment of shares on 3 September 2016
|
|
|
25 Jun 2016
|
25 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Director's details changed for Mr Matthew Scott on 20 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from 1 Fredericks Place London EC2R 8AE England to 1 Fredericks Place London EC2R 8AE on 20 June 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2015
|
18 Mar 2015
Incorporation
|