|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Dec 2018
|
31 Dec 2018
Application to strike the company off the register
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
15 Aug 2015
|
15 Aug 2015
Registered office address changed from 10 a St. John's Crescent London SW9 7LZ to 37C 37C Ilminster Gardens London SW11 1PJ on 15 August 2015
|
|
|
13 Dec 2014
|
13 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
24 Dec 2013
|
24 Dec 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 27 November 2012 with full list of shareholders
|
|
|
13 Dec 2012
|
13 Dec 2012
Register inspection address has been changed from 8 Kingisholt Court 4 Wellington Road Kensal Rise London NW10 5LJ England
|
|
|
27 Sep 2012
|
27 Sep 2012
Termination of appointment of James Massin as a secretary
|
|
|
27 Sep 2012
|
27 Sep 2012
Registered office address changed from 8 Kingisholt Court 4 Wellington Road Kensal Rise London NW10 5LJ England on 27 September 2012
|
|
|
28 Dec 2011
|
28 Dec 2011
Annual return made up to 27 November 2011 with full list of shareholders
|
|
|
25 Dec 2011
|
25 Dec 2011
Register(s) moved to registered office address
|
|
|
29 Dec 2010
|
29 Dec 2010
Annual return made up to 27 November 2010 with full list of shareholders
|