|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from Office 2 the Reach 687-693 London Road Westcliff-on-Sea Essex SS0 9PD England to 146a Ramuz Drive Westcliff-on-Sea SS0 9JL on 30 November 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from 8 Borman Close Leigh on Sea Essex SS9 5UJ to Office 2 the Reach 687-693 London Road Westcliff-on-Sea Essex SS0 9PD on 23 March 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
Termination of appointment of Jonathan Ginsberg as a director on 31 August 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Registered office address changed from Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB to 8 Borman Close Leigh on Sea Essex SS9 5UJ on 12 June 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0FD to Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB on 20 January 2015
|
|
|
09 May 2014
|
09 May 2014
Termination of appointment of Robin Dauncey as a director
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Director's details changed for Mr Jonathan Ginsberg on 6 June 2012
|
|
|
01 Feb 2013
|
01 Feb 2013
Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 February 2013
|
|
|
26 Jan 2012
|
26 Jan 2012
Annual return made up to 6 January 2012 with full list of shareholders
|
|
|
26 Jun 2011
|
26 Jun 2011
Registered office address changed from 2 Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 June 2011
|