|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Compulsory strike-off action has been suspended
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 9 November 2022 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 9 November 2021 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 10 September 2021 with updates
|
|
|
08 May 2021
|
08 May 2021
Compulsory strike-off action has been discontinued
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 9 November 2020 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2020
|
11 Dec 2020
Termination of appointment of David Richard Meagher as a director on 2 August 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Previous accounting period shortened from 30 November 2017 to 29 November 2017
|
|
|
30 Apr 2018
|
30 Apr 2018
Change of share class name or designation
|
|
|
26 Apr 2018
|
26 Apr 2018
Resolutions
|
|
|
19 Dec 2017
|
19 Dec 2017
Registered office address changed from Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom to 18 Culford Gardens London SW3 2st on 19 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 9 November 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr jonathan sandelson
|