|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
Application to strike the company off the register
|
|
|
09 Dec 2021
|
09 Dec 2021
Previous accounting period extended from 30 April 2021 to 30 September 2021
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 22 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 22 April 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from 6 Tredegar Square London E3 5AD England to Flat 2 18 Rhondda Grove London E3 5AP on 11 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Change of details for Mrs Sophia Bride Thomas as a person with significant control on 5 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Director's details changed for Mrs Sophia Bride Thomas on 5 October 2017
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Registered office address changed from Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to 6 Tredegar Square London E3 5AD on 7 May 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 27 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Incorporation
|