|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 20 December 2019 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from 20 North Audley Street Ground Floor London W1K 6WE England to 7 Odette Gardens Tadley Hampshire RG26 3PS on 25 February 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of Martin Jonathan Skinner as a director on 15 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of Mr James Neville Friis as a director on 18 November 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 20 December 2018 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Registration of charge 105357760002, created on 17 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registration of charge 105357760003, created on 17 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Registration of charge 105357760001, created on 17 April 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Resolutions
|
|
|
14 Mar 2018
|
14 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 20 December 2017 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 20 4th Floor North Audley Street London W1K 6WL United Kingdom to 20 North Audley Street Ground Floor London W1K 6WE on 13 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2017
|
03 Nov 2017
Previous accounting period shortened from 31 December 2017 to 31 August 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Incorporation
|