|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
Application to strike the company off the register
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 19 December 2018 with no updates
|
|
|
31 Dec 2017
|
31 Dec 2017
Confirmation statement made on 19 December 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Registered office address changed from 16 the Pines Cringleford Norwich NR4 7LT to 16a Gladding Road London E12 5DD on 19 March 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
|
|
|
22 Dec 2013
|
22 Dec 2013
Annual return made up to 19 December 2013 with full list of shareholders
|
|
|
31 Dec 2012
|
31 Dec 2012
Annual return made up to 19 December 2012 with full list of shareholders
|
|
|
31 Dec 2012
|
31 Dec 2012
Director's details changed for Dr Felix Antonio Nicholas on 8 September 2012
|
|
|
31 Dec 2012
|
31 Dec 2012
Registered office address changed from 16a Gladding Road London E12 5DD United Kingdom on 31 December 2012
|
|
|
26 May 2012
|
26 May 2012
Registered office address changed from 16 the Pines Cringleford Norwich NR4 7LT United Kingdom on 26 May 2012
|
|
|
11 Jan 2012
|
11 Jan 2012
Annual return made up to 19 December 2011 with full list of shareholders
|
|
|
04 Jan 2011
|
04 Jan 2011
Annual return made up to 19 December 2010 with full list of shareholders
|
|
|
04 Jan 2011
|
04 Jan 2011
Director's details changed for Dr Felix Antonio Nicholas on 30 December 2010
|