|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 17 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Charles Frederick Matthews as a director on 11 April 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Appointment of Mr Charles Frederick Matthews as a director on 1 July 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 29 November 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Change of details for Mr Charles James Matthews as a person with significant control on 5 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Director's details changed for Mr Charles James Matthews on 5 July 2017
|
|
|
25 Feb 2017
|
25 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 29 November 2016 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2016
|
30 Jun 2016
Termination of appointment of Christian Pelosi as a director on 30 June 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Appointment of Mr Charles James Matthews as a director on 30 June 2016
|
|
|
23 May 2016
|
23 May 2016
Termination of appointment of Ricky George Hunn as a director on 20 May 2016
|
|
|
23 May 2016
|
23 May 2016
Termination of appointment of Karen Frost as a secretary on 20 May 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Unit 1 Blackhorse Road Deptford London SE8 5HY on 29 March 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Certificate of change of name
|