|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2017
|
09 Mar 2017
Application to strike the company off the register
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from 9 Marion Road London NW7 4AL to 28 Little Common Stanmore Middlesex HA7 3BZ on 30 November 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Registered office address changed from Berry Cottage Milespit Hill London NW7 2RT on 6 November 2013
|
|
|
10 Mar 2013
|
10 Mar 2013
Annual return made up to 10 March 2013 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Annual return made up to 10 March 2012 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Director's details changed for Mr Andrew Elliott Green on 1 January 2012
|
|
|
28 Mar 2011
|
28 Mar 2011
Annual return made up to 10 March 2011 with full list of shareholders
|
|
|
28 Mar 2011
|
28 Mar 2011
Director's details changed for Mr Andrew Elliott Green on 1 March 2011
|
|
|
26 Mar 2011
|
26 Mar 2011
Director's details changed for Mr Leigh Elliott Gainsley on 1 October 2010
|
|
|
16 Jun 2010
|
16 Jun 2010
Registered office address changed from 28 Little Common Stanmore Middlesex HA7 3BZ England on 16 June 2010
|
|
|
10 Mar 2010
|
10 Mar 2010
Incorporation
|