|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Amended micro company accounts made up to 30 March 2019
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Director's details changed for Mr Augistine Mphumhira on 17 June 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Notification of Augustine Mphumhira as a person with significant control on 1 June 2019
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from 5 Sherards House Three Horseshoes Road Harlow CM19 4HB England to 191 Bishopsfield Bishopsfield Harlow CM18 6UT on 24 January 2018
|
|
|
06 Jun 2017
|
06 Jun 2017
Registered office address changed from 55 the Fortunes Harlow Essex CM18 6PQ to 5 Sherards House Three Horseshoes Road Harlow CM19 4HB on 6 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2016
|
02 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2016
|
13 Jan 2016
Amended total exemption small company accounts made up to 31 March 2014
|
|
|
13 Jan 2016
|
13 Jan 2016
Amended total exemption small company accounts made up to 31 March 2014
|