|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
03 Mar 2018
|
03 Mar 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
16 Mar 2016
|
16 Mar 2016
Director's details changed for Mr Asher Gouldbourne on 25 September 2014
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Registered office address changed from 72 Azof Street Greenwich London SE10 0EF England to 72 Azof Street Greenwich London SE10 0EF on 18 March 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Registered office address changed from 11 Lamley House Ashburnham Place London SE10 8UQ to 72 Azof Street Greenwich London SE10 0EF on 18 March 2015
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
18 Mar 2013
|
18 Mar 2013
Annual return made up to 18 February 2013 with full list of shareholders
|
|
|
14 Mar 2012
|
14 Mar 2012
Annual return made up to 18 February 2012 with full list of shareholders
|
|
|
09 Mar 2011
|
09 Mar 2011
Annual return made up to 18 February 2011 with full list of shareholders
|
|
|
18 Feb 2010
|
18 Feb 2010
Incorporation
|