|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2021
|
11 Jun 2021
Application to strike the company off the register
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 4 December 2020 with updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 5 April 2017 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Notification of Sida Hopkins as a person with significant control on 4 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Cessation of A Person with Significant Control as a person with significant control on 4 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Notification of Gill Skeet as a person with significant control on 4 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Cessation of Simon James Hopkins as a person with significant control on 4 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 13 March 2019 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Statement of capital following an allotment of shares on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from 7 Clifton Avenue London N3 1BN England to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of Mr. Michael Charles Skeet as a director on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of Mr. Jeffrey Kaye as a director on 13 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Termination of appointment of Barton Facey as a director on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Resolutions
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
|