|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2021
|
29 Mar 2021
Current accounting period shortened from 29 March 2020 to 28 March 2020
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 7 January 2021 with updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 7 January 2020 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Termination of appointment of Jitendra Patel as a secretary on 1 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 7 January 2019 with updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Registration of charge 064655650001, created on 29 December 2014
|
|
|
29 Nov 2014
|
29 Nov 2014
Appointment of Mr Jitendra Patel as a secretary on 18 November 2014
|
|
|
29 Nov 2014
|
29 Nov 2014
Appointment of Mr Chris O' Callaghan as a director on 18 November 2014
|
|
|
29 Nov 2014
|
29 Nov 2014
Termination of appointment of Ian John Newman as a director on 18 November 2014
|