|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2020
|
02 Mar 2020
Application to strike the company off the register
|
|
|
12 Apr 2019
|
12 Apr 2019
Resolutions
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 15 October 2018 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 15 October 2017 with updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Previous accounting period extended from 31 October 2016 to 31 January 2017
|
|
|
14 Jan 2017
|
14 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 15 October 2016 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2016
|
20 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 42 Sunnyfield Mill Hill London NW7 4RG on 24 March 2015
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Annual return made up to 15 October 2012 with full list of shareholders
|