|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2018
|
01 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Notification of Evrim Laws as a person with significant control on 1 August 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
26 May 2014
|
26 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Registered office address changed from 103 Union Street London SE1 0LA England on 18 June 2013
|
|
|
22 Apr 2013
|
22 Apr 2013
Registered office address changed from 28 Plover Way London SE16 7TT on 22 April 2013
|
|
|
25 May 2012
|
25 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 26 April 2011 with full list of shareholders
|
|
|
23 Aug 2011
|
23 Aug 2011
Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 23 August 2011
|
|
|
23 Aug 2011
|
23 Aug 2011
First Gazette notice for compulsory strike-off
|