|
|
18 Aug 2023
|
18 Aug 2023
Voluntary strike-off action has been suspended
|
|
|
08 Aug 2023
|
08 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2023
|
28 Jul 2023
Application to strike the company off the register
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
30 May 2021
|
30 May 2021
Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Notification of Michael Frank Palmer as a person with significant control on 6 April 2016
|
|
|
20 Aug 2018
|
20 Aug 2018
Registered office address changed from 80 Nightingale Lane Nightingale Lane London E11 2EZ England to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 20 August 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 11 June 2018 with updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane Nightingale Lane London E11 2EZ on 30 June 2017
|
|
|
17 Aug 2016
|
17 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016
|