|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2022
|
11 Apr 2022
Application to strike the company off the register
|
|
|
05 Dec 2021
|
05 Dec 2021
Confirmation statement made on 23 November 2021 with no updates
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 23 November 2020 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Resolutions
|
|
|
19 Nov 2020
|
19 Nov 2020
Resolutions
|
|
|
08 Dec 2019
|
08 Dec 2019
Confirmation statement made on 23 November 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Change of details for Mrs Alexandra Lynette Dover as a person with significant control on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Change of details for Mrs Linden James Henry Dover as a person with significant control on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Flat 1 52 Arlingford Road London SW2 2TA on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Director's details changed for Mr Linden James Henry Dover on 1 July 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 23 November 2018 with updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 23 November 2017 with updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
14 Dec 2016
|
14 Dec 2016
Director's details changed for Mr Linden James Henry Dover on 23 November 2016
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Incorporation
|