|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 26 September 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 26 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 6 August 2015 no member list
|
|
|
01 Sep 2015
|
01 Sep 2015
Secretary's details changed for Miriam Ramos on 1 September 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 6 August 2014 no member list
|
|
|
28 Aug 2014
|
28 Aug 2014
Director's details changed for Bryan Joe Bataon on 23 August 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Registered office address changed from 67 Larch Road Cricklewood London NW2 6SH United Kingdom on 4 June 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 6 August 2013 no member list
|
|
|
23 Aug 2012
|
23 Aug 2012
Annual return made up to 6 August 2012 no member list
|
|
|
10 Aug 2012
|
10 Aug 2012
Registered office address changed from 178-B Cricklewood Broadway London NW2 3EB England on 10 August 2012
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 6 August 2011 no member list
|
|
|
04 May 2011
|
04 May 2011
Termination of appointment of Romulo Casuga Meimban as a secretary
|
|
|
20 Apr 2011
|
20 Apr 2011
Termination of appointment of Teresita Rincoraya Jimenez as a director
|