|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Application to strike the company off the register
|
|
|
24 Mar 2021
|
24 Mar 2021
Previous accounting period extended from 30 November 2020 to 31 December 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 18 November 2020 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from Arch 17 Munster Road London SW6 4RY England to 2 Park Street Chelsea Creek London SW6 2FN on 13 July 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Director's details changed for Mr Malcolm Esplin Stewart on 9 February 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Change of details for Mr Malcolm Esplin Stewart as a person with significant control on 9 February 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 18 November 2019 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from 2 Park Street London SW6 2FN England to Arch 17 Munster Road London SW6 4RY on 9 October 2019
|
|
|
09 Dec 2018
|
09 Dec 2018
Confirmation statement made on 18 November 2018 with no updates
|
|
|
06 Jan 2018
|
06 Jan 2018
Confirmation statement made on 18 November 2017 with no updates
|
|
|
04 Jun 2017
|
04 Jun 2017
Registered office address changed from The Depot 2 Michael Road Fulham London SW6 2AD England to 2 Park Street London SW6 2FN on 4 June 2017
|
|
|
04 Dec 2016
|
04 Dec 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Incorporation
|