|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Application to strike the company off the register
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Registered office address changed from 6 Ashbourne Parade Finchley Road London NW11 0AD to 19 Golders Green Crescent London NW11 8LA on 25 March 2019
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Change of details for Mrs Denise Ormsby Swede as a person with significant control on 30 November 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Director's details changed for Mrs Denise Ormsby Swede on 30 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Cessation of David Stewart Swede as a person with significant control on 10 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Termination of appointment of David Stewart Swede as a director on 10 November 2017
|
|
|
07 May 2017
|
07 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from 14 Englands Lane London NW3 4TG to 6 Ashbourne Parade Finchley Road London NW11 0AD on 4 November 2014
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Director's details changed for Mrs Denise Ormsby Swede on 9 January 2013
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Termination of appointment of Denise Ormsby Swede as a director
|