|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Nov 2022
|
02 Nov 2022
Registered office address changed from 61 Poland Street London W1F 7NU England to Grange Cottage Grange Lane London SE21 7LH on 2 November 2022
|
|
|
11 Dec 2021
|
11 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2021
|
24 Oct 2021
Application to strike the company off the register
|
|
|
26 Jun 2021
|
26 Jun 2021
Registered office address changed from 100 Clifton Street London EC2A 4TP United Kingdom to 61 Poland Street London W1F 7NU on 26 June 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 15 June 2020 with updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Termination of appointment of Griselda Maxwell Erskine as a director on 1 April 2020
|
|
|
19 Sep 2019
|
19 Sep 2019
Notification of Jonathan David James Downey as a person with significant control on 23 November 2018
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 21 August 2019 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Cessation of Matthew Sanders as a person with significant control on 4 December 2018
|
|
|
14 Aug 2019
|
14 Aug 2019
Termination of appointment of Matthew Sanders as a director on 6 August 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Hon Griselda Maxwell Erskine as a director on 23 November 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Appointment of Mr Jonathan David James Downey as a director on 23 November 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Incorporation
|