|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for voluntary strike-off
|
|
19 Jul 2023
|
19 Jul 2023
Application to strike the company off the register
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
17 May 2021
|
17 May 2021
Satisfaction of charge 098126610001 in full
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
14 Feb 2020
|
14 Feb 2020
Change of details for Prime Advantage Advisory Limited as a person with significant control on 13 February 2020
|
|
14 Feb 2020
|
14 Feb 2020
Director's details changed for Mr Gregory Clifford Francis Tufnell on 13 February 2020
|
|
14 Feb 2020
|
14 Feb 2020
Director's details changed for Mr Brian Lawrence Farrugia on 13 February 2020
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
10 May 2019
|
10 May 2019
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019
|
|
23 Oct 2018
|
23 Oct 2018
Registration of charge 098126610001, created on 23 October 2018
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
15 May 2017
|
15 May 2017
Termination of appointment of Charles Roland Giles Everist as a director on 16 February 2017
|
|
03 Apr 2017
|
03 Apr 2017
Purchase of own shares.
|
|
17 Mar 2017
|
17 Mar 2017
Cancellation of shares. Statement of capital on 16 February 2017
|