|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
26 May 2021
|
26 May 2021
Application to strike the company off the register
|
|
|
10 Mar 2021
|
10 Mar 2021
Previous accounting period extended from 31 May 2020 to 30 November 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Registered office address changed from 1 Langley Road Isleworth Middlesex TW7 5AH to 45 Chase Court Gardens Enfield EN2 8DJ on 18 August 2020
|
|
|
10 Oct 2019
|
10 Oct 2019
Termination of appointment of Bruce Anthony Wright as a secretary on 1 September 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Termination of appointment of Bruce Anthony Wright as a director on 1 September 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Notification of Chris Wright as a person with significant control on 1 September 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 28 May 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Resolutions
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 28 May 2017 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Resolutions
|
|
|
14 Feb 2017
|
14 Feb 2017
Secretary's details changed for Mr Bruce Anthony Wright on 1 January 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Director's details changed for Mr Bruce Anthony Wright on 1 January 2017
|
|
|
13 Aug 2016
|
13 Aug 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
15 Apr 2016
|
15 Apr 2016
Satisfaction of charge 1 in full
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
|