|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2016
|
22 Aug 2016
Termination of appointment of Michael Joseph O'keefe as a director on 1 July 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
12 Mar 2016
|
12 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2015
|
25 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Director's details changed for Mr Robert Marshall on 11 March 2014
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 2 March 2013
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 2 March 2012 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Director's details changed for Mohammed Tarique Ghaffur on 23 April 2012
|
|
|
01 May 2012
|
01 May 2012
Director's details changed for Mr Michael Joseph O'keefe on 23 April 2012
|
|
|
13 Apr 2012
|
13 Apr 2012
Registered office address changed from Regent House 24-25 Nutford Place London W1H 5YN on 13 April 2012
|
|
|
09 Jan 2012
|
09 Jan 2012
Registered office address changed from 5Th Floor Meridien House 42 Upper Berkeley Street London W1H 5QJ United Kingdom on 9 January 2012
|
|
|
09 Nov 2011
|
09 Nov 2011
Appointment of Mr Michael Joseph O'keefe as a director
|
|
|
29 Jul 2011
|
29 Jul 2011
Registered office address changed from 141-143 King Street Hammersmith W6 9JG United Kingdom on 29 July 2011
|
|
|
15 Jun 2011
|
15 Jun 2011
Appointment of Mr Robert Marshall as a director
|
|
|
02 Mar 2011
|
02 Mar 2011
Incorporation
|