|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
27 Dec 2017
|
27 Dec 2017
Application to strike the company off the register
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 18 August 2017 with no updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Registered office address changed from C/O Duke and Coleman Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD to 83 Sydenham Road London SE26 5UA on 23 September 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Registered office address changed from 92 Sydenham Road Sydenham London SE26 5JX England to C/O Duke and Coleman Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD on 1 May 2015
|
|
|
08 Feb 2015
|
08 Feb 2015
Registered office address changed from 58 Stafford Road Kilburn London NW6 5YY to 92 Sydenham Road Sydenham London SE26 5JX on 8 February 2015
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 26 May 2014 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 26 May 2013 with full list of shareholders
|
|
|
13 Jun 2012
|
13 Jun 2012
Annual return made up to 26 May 2012 with full list of shareholders
|
|
|
27 May 2011
|
27 May 2011
Annual return made up to 26 May 2011 with full list of shareholders
|
|
|
16 Nov 2010
|
16 Nov 2010
Compulsory strike-off action has been discontinued
|
|
|
15 Nov 2010
|
15 Nov 2010
Annual return made up to 26 May 2010 with full list of shareholders
|
|
|
09 Nov 2010
|
09 Nov 2010
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2010
|
12 Jul 2010
Director's details changed for Claribel Goyea on 1 May 2010
|
|
|
12 Jul 2010
|
12 Jul 2010
Register inspection address has been changed
|