|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2020
|
08 Jan 2020
Application to strike the company off the register
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Notification of Paddy Eckersley as a person with significant control on 6 April 2016
|
|
|
06 Aug 2018
|
06 Aug 2018
Notification of Annie Eckersley as a person with significant control on 6 April 2016
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 June 2018 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Director's details changed for Mr Paddy Eckersley on 8 June 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Secretary's details changed for Mrs Annie Eckersley on 8 June 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
08 Jun 2016
|
08 Jun 2016
Secretary's details changed for Mrs Annie Eckersley on 30 September 2015
|
|
|
08 Jun 2016
|
08 Jun 2016
Director's details changed for Mr Paddy Eckersley on 30 September 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 4 June 2013 with full list of shareholders
|