|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
Application to strike the company off the register
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Amended total exemption small company accounts made up to 30 June 2016
|
|
|
26 Apr 2017
|
26 Apr 2017
Termination of appointment of Jonathan Bradley Marcus as a director on 16 March 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Second filing of the annual return made up to 3 June 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return
|
|
|
02 Jun 2016
|
02 Jun 2016
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 39 Egerton Crescent London SW3 2EB on 2 June 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Statement of capital following an allotment of shares on 7 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Statement of capital following an allotment of shares on 4 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Statement of capital following an allotment of shares on 4 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Statement of capital following an allotment of shares on 6 August 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Termination of appointment of Nick Nettleton as a director on 18 November 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Appointment of Jonathan Bradley Marcus as a director on 19 November 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Director's details changed for Mr Nick Nettleton on 18 November 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Statement of capital following an allotment of shares on 6 August 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Appointment of Mr Nick Nettleton as a director on 4 August 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Incorporation
|