|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Voluntary strike-off action has been suspended
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
Application to strike the company off the register
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from Regency Street Regency Street London NW10 6NR England to Boden House C/O Quattro (Uk) Ltd 114 - 120 Victoria Road London NW10 6NY on 2 July 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 12 May 2019 with updates
|
|
|
23 May 2019
|
23 May 2019
Termination of appointment of Alexander David Robert Stanier as a director on 3 April 2019
|
|
|
23 May 2019
|
23 May 2019
Termination of appointment of David O'grady Roche as a director on 3 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from 20 Woodfield Avenue London W5 1PA United Kingdom to Regency Street Regency Street London NW10 6NR on 3 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Cessation of Stonehewer Limited as a person with significant control on 3 April 2019
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Registration of charge 101425980001, created on 27 March 2017
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
12 May 2016
|
12 May 2016
Appointment of Mr Thomas Henry James as a director on 12 May 2016
|
|
|
12 May 2016
|
12 May 2016
Appointment of Mr Eamon O'loughlin as a director on 12 May 2016
|
|
|
12 May 2016
|
12 May 2016
Statement of capital following an allotment of shares on 12 May 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Appointment of Mr David O'grady Roche as a director on 27 April 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Incorporation
|