|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from Campbell House 34 Campbell Drive Peterborough PE4 7ZL England to Block D Unit 2B Ringway, Bounds Green Industrial Estate London N11 2UL on 7 August 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Campbell House 34 Campbell Drive Peterborough PE4 7ZL on 28 April 2016
|
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of David Robert Strickland as a director on 1 October 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Appointment of Mr Clem Norbert Leech as a director on 1 October 2015
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2013
|
02 Jul 2013
First Gazette notice for compulsory strike-off
|