|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2022
|
14 Jul 2022
Application to strike the company off the register
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Registered office address changed from 31 Gibbs Couch Watford Herts WD19 5EG England to 11 Fourth Avenue Watford Herts WD25 9QB on 24 February 2022
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Registered office address changed from 31 54 Hildaville Drive Westcliff on Sea Westcliff on Sea Essex WD19 5EG United Kingdom to 31 Gibbs Couch Watford Herts WD19 5EG on 9 April 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from 20 Vicarage Way Neasden London NW10 0NA to 31 54 Hildaville Drive Westcliff on Sea Westcliff on Sea Essex WD19 5EG on 5 March 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 26 February 2013 with full list of shareholders
|