|
|
15 Nov 2018
|
15 Nov 2018
Bona Vacantia disclaimer
|
|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2017
|
12 Aug 2017
Voluntary strike-off action has been suspended
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2017
|
16 Jun 2017
Application to strike the company off the register
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR to 98 Chingford Mount Road South Chingford London E4 9AA on 20 March 2015
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Termination of appointment of Spw Secretaries Limited as a secretary
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 1 April 2013 with full list of shareholders
|
|
|
12 Apr 2012
|
12 Apr 2012
Annual return made up to 1 April 2012 with full list of shareholders
|
|
|
09 Feb 2012
|
09 Feb 2012
Statement of capital following an allotment of shares on 25 January 2012
|
|
|
05 Jan 2012
|
05 Jan 2012
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 5 January 2012
|
|
|
19 Apr 2011
|
19 Apr 2011
Annual return made up to 1 April 2011 with full list of shareholders
|
|
|
05 May 2010
|
05 May 2010
Annual return made up to 1 April 2010 with full list of shareholders
|
|
|
20 Apr 2009
|
20 Apr 2009
Director appointed jonathan gallagher
|