|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from C/O C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to 6 Moresby Road London E5 9LF on 30 August 2017
|
|
|
23 May 2017
|
23 May 2017
Previous accounting period shortened from 28 August 2016 to 27 August 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
27 May 2016
|
27 May 2016
Previous accounting period shortened from 29 August 2015 to 28 August 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Previous accounting period shortened from 30 August 2014 to 29 August 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Previous accounting period shortened from 31 August 2013 to 30 August 2013
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Appointment of Mr Leo Markovits as a director
|
|
|
26 Oct 2012
|
26 Oct 2012
Annual return made up to 23 October 2012 with full list of shareholders
|
|
|
15 Nov 2011
|
15 Nov 2011
Annual return made up to 23 October 2011 with full list of shareholders
|
|
|
15 Nov 2011
|
15 Nov 2011
Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 15 November 2011
|
|
|
11 May 2011
|
11 May 2011
Compulsory strike-off action has been discontinued
|
|
|
10 May 2011
|
10 May 2011
First Gazette notice for compulsory strike-off
|