|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Application to strike the company off the register
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Rachel Montague as a person with significant control on 30 June 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Director's details changed for Rachel Irene Montague on 3 June 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Registered office address changed from 5 Nursery Gardens Chislehurst Kent BR7 5BW to 12 Pillfold House 11 Old Paradise Street London SE11 6BB on 24 February 2017
|
|
|
04 Jun 2016
|
04 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Director's details changed for Rachel Irene Montague on 26 November 2014
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 4 June 2013 with full list of shareholders
|
|
|
12 Jun 2013
|
12 Jun 2013
Registered office address changed from 261 Crescent Drive Petts Wood Kent BR5 1AY on 12 June 2013
|
|
|
11 Nov 2012
|
11 Nov 2012
Annual return made up to 4 June 2012 with full list of shareholders
|
|
|
11 Nov 2012
|
11 Nov 2012
Director's details changed for Rachel Irene Montague on 11 November 2012
|
|
|
10 Nov 2012
|
10 Nov 2012
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2012
|
31 Oct 2012
Registered office address changed from 8 Rosedale Corner Lower Camden Chislehurst Kent BR7 4HZ on 31 October 2012
|
|
|
02 Oct 2012
|
02 Oct 2012
First Gazette notice for compulsory strike-off
|