|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Application to strike the company off the register
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of David John Forster as a person with significant control on 1 September 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of John Forster as a person with significant control on 10 July 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from 264 Flower Market New Covent Garden Market London SW8 5NA to 14 Wandle Road London SW17 7DW on 9 May 2017
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
29 Jun 2016
|
29 Jun 2016
Register inspection address has been changed to 14 Wandle Road London SW17 7DW
|
|
|
29 Jun 2016
|
29 Jun 2016
Termination of appointment of Marion Kathleen Forster as a director on 7 September 2015
|
|
|
29 Jun 2016
|
29 Jun 2016
Appointment of Mr David John Forster as a secretary on 7 September 2015
|
|
|
29 Jun 2016
|
29 Jun 2016
Termination of appointment of Marion Kathleen Forster as a secretary on 7 September 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 5 June 2013 with full list of shareholders
|
|
|
25 Jun 2012
|
25 Jun 2012
Annual return made up to 5 June 2012 with full list of shareholders
|