|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Termination of appointment of Landau Morley Registrars Limited as a secretary on 31 March 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Appointment of Mr Edward Sherman Ross as a secretary on 30 March 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Termination of appointment of Landau Morley Registrars Limited as a secretary on 31 March 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 4 Nutley Terrace London NW3 5BX on 1 April 2016
|
|
|
12 Jun 2015
|
12 Jun 2015
Secretary's details changed for Landau Morley Registrars Limited on 12 June 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 14 March 2013 with full list of shareholders
|
|
|
31 May 2013
|
31 May 2013
Director's details changed for Edward Sherman Ross on 14 March 2013
|
|
|
18 May 2012
|
18 May 2012
Annual return made up to 14 March 2012 with full list of shareholders
|
|
|
14 Jun 2011
|
14 Jun 2011
Annual return made up to 14 March 2011 with full list of shareholders
|
|
|
14 Jun 2011
|
14 Jun 2011
Director's details changed for Edward Sherman Ross on 14 March 2011
|
|
|
21 May 2010
|
21 May 2010
Annual return made up to 14 March 2010 with full list of shareholders
|