|
|
28 Mar 2023
|
28 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Dec 2022
|
30 Dec 2022
Application to strike the company off the register
|
|
|
08 Dec 2022
|
08 Dec 2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 8 December 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Resolutions
|
|
|
28 Jun 2019
|
28 Jun 2019
Resolutions
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Termination of appointment of Nicholas John Kingsbury as a director on 27 November 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Registered office address changed from 8 Parkland Drive Parkland Drive St. Albans Hertfordshire AL3 4AH United Kingdom to 25 Moorgate London EC2R 6AY on 1 December 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Appointment of Mr John Anthony O'connell as a director on 4 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Certificate of change of name
|
|
|
23 Mar 2015
|
23 Mar 2015
Incorporation
|