|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
22 Jul 2024
|
22 Jul 2024
Application to strike the company off the register
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Registered office address changed from 55 Chislehurst Road Chislehurst London BR7 5NP England to 2 High Street Chobham Woking Surrey GU24 8AA on 3 June 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 19 October 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 55 Chislehurst Road Chislehurst London, Kent BR7 5NP England to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB England to 55 Chislehurst Road Chislehurst London, Kent BR7 5NP on 15 April 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 19 October 2018 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Termination of appointment of David Wolfe Grey as a director on 15 December 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Certificate of change of name
|