|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2022
|
01 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 June 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from Unit 3 Woodshots Meadow Watford WD18 8YS to 8 Top Park Gerrards Cross SL9 7PW on 20 April 2018
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Registered office address changed from 5 Chatelaine House 9 St. Vincents Lane London NW7 1EZ to Unit 3 Woodshots Meadow Watford WD18 8YS on 29 July 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Director's details changed for Mrs Tatiana Namdakov on 7 March 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 17 March 2014 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Registered office address changed from C/O Halcyon Gallery 33 Bruton Place London W1J 6NP England on 17 March 2014
|