|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2021
|
04 Jan 2021
Application to strike the company off the register
|
|
|
17 Apr 2020
|
17 Apr 2020
Registered office address changed from St George's Church 44 Queen Square London WC1N 3AH United Kingdom to 6 Millman Court Millman Street London WC1N 3EN on 17 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of Andrew Chrystal as a director on 1 April 2020
|
|
|
21 Dec 2019
|
21 Dec 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period shortened from 29 December 2018 to 28 December 2018
|
|
|
19 Feb 2019
|
19 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 1 November 2018 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Previous accounting period shortened from 30 December 2017 to 29 December 2017
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Previous accounting period shortened from 30 November 2017 to 31 December 2016
|
|
|
01 Feb 2017
|
01 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 1 November 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Incorporation
|