|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
11 Oct 2021
|
11 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Nov 2020
|
18 Nov 2020
Liquidators' statement of receipts and payments to 8 August 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from 1 Thames Reach 19 Thames Street Hampton TW12 2EW England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 August 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Declaration of solvency
|
|
|
28 Aug 2019
|
28 Aug 2019
Appointment of a voluntary liquidator
|
|
|
28 Aug 2019
|
28 Aug 2019
Resolutions
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2019
|
29 Jul 2019
Statement of capital following an allotment of shares on 10 July 2019
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 16 September 2018 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Resolutions
|
|
|
02 Feb 2018
|
02 Feb 2018
Statement of capital following an allotment of shares on 13 September 2016
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 16 September 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Appointment of Miss Catherine Anne Howe as a director on 14 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mr Colin Stuart Brett as a director on 13 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from 1 Thames Reach Hampton Middlesex TW12 2EW United Kingdom to 1 Thames Reach 19 Thames Street Hampton TW12 2EW on 13 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mr David Lee as a director on 13 September 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Incorporation
|