|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
Application to strike the company off the register
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from Office 4 Stanley House Stanley Avenue Wembley Middlesex HA0 4JB to 9 Limes Road Beckenham BR3 6NS on 13 May 2019
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed for Mr Lee Young on 4 April 2016
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Director's details changed for Mr Lee Young on 1 January 2015
|
|
|
27 Mar 2014
|
27 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
05 Apr 2013
|
05 Apr 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
24 Oct 2012
|
24 Oct 2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012
|
|
|
09 Mar 2012
|
09 Mar 2012
Director's details changed for Andrius Kaziliunas on 9 March 2012
|
|
|
07 Mar 2012
|
07 Mar 2012
Incorporation
|