|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 23 August 2017 with updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Mighty Mitye Limited as a person with significant control on 22 August 2016
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Performance Studios Ltd as a person with significant control on 22 August 2016
|
|
|
01 Nov 2017
|
01 Nov 2017
Cessation of Adam Richard Hornblow as a person with significant control on 22 August 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Termination of appointment of a director
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 87 Harley House Marylebone Road Regent's Park London NW1 5HN England to Units 2-3 Blandys Farm Malshanger Basingstoke Hampshire RG23 7ES on 3 October 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Termination of appointment of Alec David Worrall as a director on 15 September 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Appointment of Mr Alec David Worrall as a director on 1 September 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Registered office address changed from Units 2-3 Blandys Farm Malshanger Basingstoke Hampshire RG23 7ES England to 87 Harley House Marylebone Road Regent's Park London NW1 5HN on 23 August 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Statement of capital following an allotment of shares on 22 August 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Incorporation
|