|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2022
|
23 Mar 2022
Application to strike the company off the register
|
|
|
22 Mar 2022
|
22 Mar 2022
Termination of appointment of Steven Alan Burney as a director on 22 March 2022
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 16 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 16 June 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
26 Jul 2016
|
26 Jul 2016
Registration of charge 096422320001, created on 22 July 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Mr Spencer Eden Rose as a director on 16 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Stephen Alan Burney as a director on 16 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Statement of capital following an allotment of shares on 16 June 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Termination of appointment of Graham Cowan as a director on 16 June 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Incorporation
|