|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2023
|
12 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Director's details changed for James Wheatley Andrew Jones-O'flaherty on 14 February 2022
|
|
|
25 Aug 2021
|
25 Aug 2021
Director's details changed for Mr Richard Craig Leslie on 10 June 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Director's details changed for Mr Richard Craig Leslie on 10 June 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Satisfaction of charge 119240230001 in full
|
|
|
10 Jun 2020
|
10 Jun 2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Director's details changed for James Wheatley Andrew Jones-O'flaherty on 6 November 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Registration of charge 119240230001, created on 23 October 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Memorandum and Articles of Association
|
|
|
30 Sep 2019
|
30 Sep 2019
Resolutions
|
|
|
17 Apr 2019
|
17 Apr 2019
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
17 Apr 2019
|
17 Apr 2019
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
16 Apr 2019
|
16 Apr 2019
Current accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
03 Apr 2019
|
03 Apr 2019
Incorporation
|