|
|
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
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
19 Mar 2016
|
19 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Secretary's details changed for Tracey Robson on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Mr Adrian John Phipps Goodall on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 10 - 14 Accommodation Road Golders Green London NW11 8ED to Hillside House Barningham Richmond North Yorkshire DL11 7DU on 17 March 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Secretary's details changed for Tracey Robson on 17 January 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Appointment of Tracey Robson as a secretary
|
|
|
09 Jul 2013
|
09 Jul 2013
Termination of appointment of Financial and Legal Services Limited as a secretary
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 16 January 2013 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED on 16 January 2013
|
|
|
17 Jan 2012
|
17 Jan 2012
Annual return made up to 16 January 2012 with full list of shareholders
|
|
|
17 Jan 2012
|
17 Jan 2012
Secretary's details changed for Financial and Legal Services Limited on 1 January 2012
|
|
|
30 Dec 2011
|
30 Dec 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
|