|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Jan 2024
|
18 Jan 2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 18 January 2024
|
|
|
09 Aug 2022
|
09 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Director's details changed for Mr John Paul Tibbs on 21 April 2021
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
25 May 2019
|
25 May 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2018
|
22 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 5 May 2018 with updates
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Statement of capital following an allotment of shares on 26 May 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Registration of charge 095728930001, created on 2 June 2017
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Termination of appointment of Howard Lavers as a director on 26 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Termination of appointment of Zoe Mary Harrison as a director on 26 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Termination of appointment of Laurence Frederick Charles Haldron as a director on 26 January 2017
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
|