|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Statement of capital following an allotment of shares on 28 December 2012
|
|
|
02 Jun 2014
|
02 Jun 2014
Secretary's details changed for Mr Bernard James Higgins on 22 May 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mr Bernard James James Higgins on 22 May 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mr Bernard James Higgins on 22 May 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 22 December 2013 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Registered office address changed from Mulberry House 78a Nightingale Lane London E11 2EZ England on 4 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Registered office address changed from Summit House 13 High Street Wanstead E11 2AA United Kingdom on 3 April 2014
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 22 December 2012 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Mr Andrew Richard Turk on 26 January 2012
|
|
|
04 Jan 2012
|
04 Jan 2012
Annual return made up to 22 December 2011 with full list of shareholders
|
|
|
04 Jan 2012
|
04 Jan 2012
Director's details changed for Mr Andrew Richard Turk on 1 October 2011
|
|
|
22 Dec 2010
|
22 Dec 2010
Incorporation
|