|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2021
|
23 Apr 2021
Application to strike the company off the register
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from Flat 3 5 Queensbridge Road London E2 8NP to 28 Second Avenue London E17 9QH on 26 February 2018
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
26 Apr 2015
|
26 Apr 2015
Registered office address changed from 940 Loughborough Road Rothley Leicestershire LE7 7NJ to Flat 3 5 Queensbridge Road London E2 8NP on 26 April 2015
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Director's details changed for Mr Chris O'keeffe on 25 June 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Termination of appointment of Anthony Charlton as a director
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 30 May 2013 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Registered office address changed from Flat 32 2 Courthouse Lane London N16 7YA England on 7 May 2013
|
|
|
30 May 2012
|
30 May 2012
Incorporation
|