|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2018
|
12 Nov 2018
Resolutions
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Appointment of Mr Luke Allen Pfister as a director on 10 June 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Notification of Luke Allen Pfister as a person with significant control on 11 June 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 12 Wheathill Road London SE20 7XH on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Termination of appointment of Raymond George Slocombe as a director on 11 June 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Cessation of Raymond George Slocombe as a person with significant control on 11 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Satisfaction of charge 4 in full
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 6 April 2016
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Registration of charge 007781410006, created on 5 March 2015
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Compulsory strike-off action has been discontinued
|