|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2021
|
20 Sep 2021
Termination of appointment of Neil Lamond Brown as a director on 2 September 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2021
|
06 Aug 2021
Application to strike the company off the register
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Foxglove House 166 Piccadilly 1st Floor London W1J 9EF on 5 July 2021
|
|
|
15 Oct 2020
|
15 Oct 2020
Termination of appointment of Richard Stanley Smith as a director on 5 October 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of Mr Neil Lamond Brown as a director on 24 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Termination of appointment of James Thomas Totty as a director on 24 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Appointment of Mr Richard Stanley Smith as a director on 21 February 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Simon James Cordery as a director on 17 February 2016
|
|
|
16 Oct 2015
|
16 Oct 2015
Registered office address changed from 31a St James's Square London SW1Y 4JR United Kingdom to 3rd Floor 34 st. James's Street London SW1A 1HD on 16 October 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Current accounting period shortened from 31 July 2016 to 31 December 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Incorporation
|