|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2023
|
27 Apr 2023
Application to strike the company off the register
|
|
|
16 Dec 2022
|
16 Dec 2022
Termination of appointment of Andrew Charles Williams as a director on 12 December 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Mrr Alexander Charles Benedict De Meyer on 10 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Director's details changed for Mr Andrew Charles Williams on 25 September 2017
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Change of details for Lj Gp Partnership Limited as a person with significant control on 11 March 2019
|
|
|
11 Jul 2018
|
11 Jul 2018
Change of details for Lj Gp Partnership Limited as a person with significant control on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 11 July 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
24 May 2016
|
24 May 2016
Satisfaction of charge 096253060001 in full
|
|
|
09 Oct 2015
|
09 Oct 2015
Registration of charge 096253060001, created on 24 September 2015
|