|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2022
|
07 Apr 2022
Application to strike the company off the register
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Change of details for Mr Daniel John Topping as a person with significant control on 1 January 2021
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Director's details changed for Mr Daniel John Topping on 5 December 2017
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from Floor 2 36 Broadway London SW1H 0BH United Kingdom to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Previous accounting period shortened from 30 April 2017 to 31 January 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 30/04/16
|
|
|
02 Feb 2017
|
02 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 30/04/16
|
|
|
22 Jan 2017
|
22 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 30/04/16
|
|
|
04 Jan 2017
|
04 Jan 2017
Appointment of Mr James Callum Smillie as a secretary on 4 January 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Termination of appointment of Oliver Charles James Bogue as a secretary on 4 January 2017
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Incorporation
|