|
|
16 Mar 2020
|
16 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
16 Dec 2019
|
16 Dec 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom to 26-28 Bedford Row London WC1R 4HE on 13 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Statement of affairs
|
|
|
12 Dec 2018
|
12 Dec 2018
Appointment of a voluntary liquidator
|
|
|
12 Dec 2018
|
12 Dec 2018
Resolutions
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 6 September 2017 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Termination of appointment of Andrew Charles David Knox as a director on 9 February 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
17 Sep 2016
|
17 Sep 2016
Statement of capital following an allotment of shares on 25 April 2016
|
|
|
17 Sep 2016
|
17 Sep 2016
Redenomination of shares. Statement of capital 25 April 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Statement of capital following an allotment of shares on 25 April 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Appointment of Mr Matthew James Barrelle as a director on 31 March 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Termination of appointment of Derek Bethom as a director on 31 March 2016
|
|
|
07 Sep 2015
|
07 Sep 2015
Incorporation
|