|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from 7 Mandeville Close 7 Mandeville Close Broxbourne EN10 7PN United Kingdom to 20-22 Wenlock Road London N1 7GU on 4 March 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 19 October 2019 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Voluntary strike-off action has been suspended
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
14 Apr 2018
|
14 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Application to strike the company off the register
|
|
|
02 Nov 2017
|
02 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from Suite 109 43 Bedford Street London WC2E 9HA to 7 Mandeville Close 7 Mandeville Close Broxbourne EN10 7PN on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
30 Jul 2016
|
30 Jul 2016
Previous accounting period extended from 31 October 2015 to 30 November 2015
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Compulsory strike-off action has been discontinued
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Termination of appointment of Gordon Warwick Haines as a director on 1 May 2014
|