|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Director's details changed for Jot Akash on 11 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 8 November 2018 with updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Notification of Jot Akash as a person with significant control on 4 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Appointment of Ms Jot Akash as a secretary on 1 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Appointment of Jot Akash as a director on 1 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Notification of Jot Akash as a person with significant control on 1 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Cessation of David Duncan Williams as a person with significant control on 1 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Termination of appointment of David Duncan Williams as a director on 5 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from 23 West Quay Road Poole Dorset BH15 1HX England to Unit 2 Herbert Street Manchester M8 0DG on 5 November 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Registered office address changed from 27 Grenville Court South Road Poole Dorset BH15 1PZ to 23 West Quay Road Poole Dorset BH15 1HX on 15 August 2018
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Mr David Duncan Williams on 24 November 2015
|
|
|
16 May 2015
|
16 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Registered office address changed from 16 Freedom Street Battersea London SW11 5AQ to 27 Grenville Court South Road Poole Dorset BH15 1PZ on 17 November 2014
|
|
|
17 May 2014
|
17 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Registered office address changed from 41 Edith Grove Chelsea London SW10 0LB United Kingdom on 15 May 2014
|