|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2018
|
03 Aug 2018
Application to strike the company off the register
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for Miss Nathalie Jean on 19 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 19 October 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Termination of appointment of Sylvie Carballas as a director on 1 January 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Previous accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
20 Nov 2013
|
20 Nov 2013
Director's details changed for Miss Nathalie Jean on 1 November 2013
|
|
|
20 Nov 2013
|
20 Nov 2013
Director's details changed for Miss Sylvie Carballas on 1 November 2013
|
|
|
29 Jul 2013
|
29 Jul 2013
Change of share class name or designation
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 13 November 2012 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Termination of appointment of Kim Downing as a director
|
|
|
04 Sep 2012
|
04 Sep 2012
Statement of capital following an allotment of shares on 4 September 2012
|