|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2023
|
24 Apr 2023
Application to strike the company off the register
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 February 2023
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Director's details changed for Mr Quintin Gervase Dalglish Bull on 9 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 9 March 2017
|
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 8 March 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 14 February 2019
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Current accounting period extended from 31 March 2018 to 31 August 2018
|
|
|
09 Mar 2017
|
09 Mar 2017
Incorporation
|