|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from C/O Jayes Collier Llp 68 Parkway Parkway London NW1 7AH to 6 Holly Village London N6 6QJ on 14 May 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Certificate of change of name
|
|
|
20 Feb 2015
|
20 Feb 2015
Termination of appointment of Danielle Jayes as a director on 31 December 2014
|
|
|
20 Feb 2015
|
20 Feb 2015
Registered office address changed from Glyn Abbot Hall Bagillt Road Holywell Clwyd CH8 7EZ to C/O Jayes Collier Llp 68 Parkway Parkway London NW1 7AH on 20 February 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Appointment of Mr Robert Tyler as a director on 31 December 2014
|
|
|
20 Feb 2015
|
20 Feb 2015
Termination of appointment of Danielle Jayes as a secretary on 31 December 2014
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
02 Feb 2014
|
02 Feb 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
27 Jan 2013
|
27 Jan 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
27 Jan 2013
|
27 Jan 2013
Registered office address changed from Glyn Abbott Bagillt Road Holywell Clwyd CH8 7EZ England on 27 January 2013
|
|
|
23 Mar 2012
|
23 Mar 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
|
|
|
26 Jan 2012
|
26 Jan 2012
Incorporation
|