|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2020
|
17 Dec 2020
Application to strike the company off the register
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from 57 Talbot Road London N6 4QX England to 19 Welch Road Southsea Hampshire PO4 0QD on 5 October 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 11 February 2020 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Director's details changed for Mr Gary Raymond Page on 16 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Change of share class name or designation
|
|
|
14 Mar 2017
|
14 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
08 Mar 2017
|
08 Mar 2017
Second filing of a statement of capital following an allotment of shares on 21 February 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Statement of capital following an allotment of shares on 21 February 2017
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Registered office address changed from 173 Bury Street Ruislip Middlesex HA4 7TN to 57 Talbot Road London N6 4QX on 9 February 2016
|
|
|
10 Mar 2015
|
10 Mar 2015
Current accounting period extended from 28 February 2015 to 31 March 2015
|
|
|
01 Mar 2015
|
01 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
|
|
|
02 Mar 2014
|
02 Mar 2014
Annual return made up to 27 February 2014 with full list of shareholders
|