|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2018
|
01 Jun 2018
Application to strike the company off the register
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
03 May 2018
|
03 May 2018
Satisfaction of charge 102989080001 in full
|
|
|
07 Nov 2017
|
07 Nov 2017
Termination of appointment of Clink Secretarial Limited as a secretary on 31 January 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Resolutions
|
|
|
02 Mar 2017
|
02 Mar 2017
Current accounting period extended from 31 July 2017 to 31 December 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to 1 Adam Street London WC2N 6LE on 7 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Termination of appointment of James Harry John Phipson as a director on 31 January 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Registration of charge 102989080001, created on 29 September 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Secretary's details changed for Clink Secretarial Limited on 26 September 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Appointment of Mr John Michael Roberts as a director on 22 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr James Harry John Phipson on 26 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to 21 Bunhill Row London EC1Y 8LP on 26 September 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Incorporation
|