|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2023
|
15 Feb 2023
Application to strike the company off the register
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 26 October 2022 with updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Previous accounting period extended from 31 August 2018 to 31 January 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Registration of charge 109011330001, created on 29 June 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Mr Paul Cameron Van Carter on 26 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Mr Nicholas Andrew Charles Taussig on 26 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Secretary's details changed for Mr Nicholas Andrew Charles Taussig on 26 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from Unit 5B Rudolph Place Miles Street London SW8 1RP England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 26 February 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from 122 Wardour Street Soho London W1F 0TX United Kingdom to Unit 5B Rudolph Place Miles Street London SW8 1RP on 9 November 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Incorporation
|