|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
20 May 2020
|
20 May 2020
Application to strike the company off the register
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Director's details changed for Mr Robert David Gastman on 31 March 2014
|
|
|
13 May 2014
|
13 May 2014
Register inspection address has been changed from 1 Greenoak Place Cockfosters Barnet Hertfordshire EN4 0JB United Kingdom
|
|
|
13 May 2014
|
13 May 2014
Termination of appointment of Sharanjit Gastman as a secretary
|
|
|
13 May 2014
|
13 May 2014
Registered office address changed from 1 Greenoak Place Barnet Hertfordshire EN4 0JB on 13 May 2014
|
|
|
15 May 2013
|
15 May 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Annual return made up to 11 May 2012 with full list of shareholders
|
|
|
11 May 2011
|
11 May 2011
Annual return made up to 11 May 2011 with full list of shareholders
|