|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2017
|
11 Dec 2017
Application to strike the company off the register
|
|
|
27 Sep 2017
|
27 Sep 2017
Previous accounting period extended from 31 December 2016 to 31 March 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from 239 Sipson Road Sipson West Drayton UB7 0HW England to 3 Vine Close West Drayton UB7 9HH on 3 August 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Marcin Rafal Klimecki as a director on 13 February 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 11 London Road Brentford Middlesex TW8 8JB to 239 Sipson Road Sipson West Drayton UB7 0HW on 13 February 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
28 Aug 2015
|
28 Aug 2015
Registration of charge 074830820001, created on 21 August 2015
|
|
|
30 May 2015
|
30 May 2015
Compulsory strike-off action has been discontinued
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 5 January 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 5 January 2013 with full list of shareholders
|
|
|
23 Jan 2012
|
23 Jan 2012
Annual return made up to 5 January 2012 with full list of shareholders
|
|
|
09 Dec 2011
|
09 Dec 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
|
|
|
21 Jan 2011
|
21 Jan 2011
Statement of capital following an allotment of shares on 5 January 2011
|
|
|
17 Jan 2011
|
17 Jan 2011
Appointment of Marcin Rafal Klimecki as a director
|