|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 20 Faroe Road Faroe Road London W14 0EP England to 61 Friary Gardens Gateshead NE10 0AJ on 31 May 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Mr Craig Michael Copeland on 1 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 12 Oxford Gardens London W4 3BW to 20 Faroe Road Faroe Road London W14 0EP on 19 October 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 12 Oxford Gardens London W4 3BW on 28 July 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Director's details changed for Mr Craig Michael Copeland on 1 November 2013
|
|
|
01 Jul 2014
|
01 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 13 June 2013 with full list of shareholders
|