|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2023
|
22 Sep 2023
Application to strike the company off the register
|
|
|
19 Jun 2023
|
19 Jun 2023
Registered office address changed from Suite Lp59069 20-22 Wenlock Road London N1 7GU England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 19 June 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Current accounting period shortened from 31 August 2023 to 31 December 2022
|
|
|
26 Sep 2022
|
26 Sep 2022
Registered office address changed from 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England to Suite Lp59069 20-22 Wenlock Road London N1 7GU on 26 September 2022
|
|
|
03 May 2022
|
03 May 2022
Satisfaction of charge 113011050001 in full
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Previous accounting period shortened from 10 October 2021 to 31 August 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Previous accounting period extended from 30 April 2019 to 10 October 2019
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from C/O Vertigo Films 7 Carlisle Street London W1D 3BW United Kingdom to 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ on 8 October 2018
|
|
|
01 May 2018
|
01 May 2018
Registration of charge 113011050001, created on 20 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Termination of appointment of James Bryning Richardson as a director on 20 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Incorporation
|