|
|
09 Aug 2016
|
09 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for voluntary strike-off
|
|
|
12 May 2016
|
12 May 2016
Application to strike the company off the register
|
|
|
07 May 2016
|
07 May 2016
Compulsory strike-off action has been discontinued
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
24 Apr 2016
|
24 Apr 2016
Registered office address changed from PO Box Suite 171 Theobald Street the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to PO Box Office 101 77 Victoria Street London SW1H 0HW on 24 April 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2015
|
14 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
14 Mar 2015
|
14 Mar 2015
Registered office address changed from Office 101 77 Victoria Street London SW1H 0HW to Po Box Suite 171 Theobald Street the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 14 March 2015
|
|
|
05 Jun 2014
|
05 Jun 2014
Certificate of change of name
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 12 March 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Certificate of change of name
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 12 March 2013 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Director's details changed for Mr Scott Bradley Lever on 1 August 2012
|
|
|
26 Mar 2012
|
26 Mar 2012
Registered office address changed from 4 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ United Kingdom on 26 March 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Incorporation
|