|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
11 May 2017
|
11 May 2017
Application to strike the company off the register
|
|
|
28 Jan 2017
|
28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Termination of appointment of Naima Browne as a director on 9 September 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Director's details changed for Philip Browne on 15 January 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Secretary's details changed for Philip Browne on 20 January 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Registered office address changed from 54a Balcombe Street London NW1 6ND to Flat 7, Old Marylebone Road London NW1 5QR on 29 January 2015
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
28 Jan 2012
|
28 Jan 2012
Annual return made up to 26 January 2012 with full list of shareholders
|
|
|
02 Sep 2011
|
02 Sep 2011
Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011
|
|
|
27 Jan 2011
|
27 Jan 2011
Annual return made up to 26 January 2011 with full list of shareholders
|
|
|
31 Jan 2010
|
31 Jan 2010
Annual return made up to 26 January 2010 with full list of shareholders
|
|
|
31 Jan 2010
|
31 Jan 2010
Director's details changed for Philip Browne on 31 January 2010
|
|
|
31 Jan 2010
|
31 Jan 2010
Director's details changed for Naima Browne on 31 January 2010
|