|
|
21 Nov 2017
|
21 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Termination of appointment of David Mccook as a director on 30 June 2015
|
|
|
21 Oct 2014
|
21 Oct 2014
Compulsory strike-off action has been discontinued
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Register(s) moved to registered inspection location 38 Carver Road London SE24 9LT
|
|
|
20 Oct 2014
|
20 Oct 2014
Register inspection address has been changed from Resource Business Centre Norwood Road London SE27 9DL England to 38 Carver Road London SE24 9LT
|
|
|
20 Oct 2014
|
20 Oct 2014
Registered office address changed from Resource Business Centre a6 Suite, 437, Norwood Road West Norwood SE27 9DL United Kingdom to 38 Carver Road London SE24 9LT on 20 October 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 22 September 2013 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Director's details changed for Mr Marlon Mccook on 22 September 2013
|
|
|
24 Sep 2013
|
24 Sep 2013
Register inspection address has been changed
|
|
|
24 Sep 2013
|
24 Sep 2013
Director's details changed for Mr David Mccook on 22 September 2013
|
|
|
24 Sep 2013
|
24 Sep 2013
Registered office address changed from , 144D Penge, London, SE20 7YZ, England on 24 September 2013
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 22 September 2012 with full list of shareholders
|
|
|
22 Sep 2011
|
22 Sep 2011
Incorporation
|