|
|
17 Jan 2020
|
17 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
17 Oct 2019
|
17 Oct 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL to Devonshire House 60 Goswell Road London Ecim 7Ad on 30 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Appointment of a voluntary liquidator
|
|
|
26 Nov 2018
|
26 Nov 2018
Resolutions
|
|
|
26 Nov 2018
|
26 Nov 2018
Declaration of solvency
|
|
|
26 Nov 2018
|
26 Nov 2018
Administrative restoration application
|
|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from 6G Randolph Crescent London W9 1DR England to Charlotte Building 17 Gresse Street London W1T 1QL on 15 March 2018
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Change of share class name or designation
|
|
|
19 Nov 2015
|
19 Nov 2015
Particulars of variation of rights attached to shares
|
|
|
19 Nov 2015
|
19 Nov 2015
Resolutions
|
|
|
04 Nov 2015
|
04 Nov 2015
Particulars of variation of rights attached to shares
|
|
|
04 Nov 2015
|
04 Nov 2015
Change of share class name or designation
|
|
|
04 Nov 2015
|
04 Nov 2015
Resolutions
|
|
|
28 Sep 2015
|
28 Sep 2015
Statement of capital following an allotment of shares on 1 June 2015
|
|
|
28 Sep 2015
|
28 Sep 2015
Current accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Appointment of Mr Richard Charles Barker as a director on 28 September 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Incorporation
|