|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Amended total exemption full accounts made up to 30 June 2015
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from 8 Long Green Chigwell Essex IG7 4JB England to 167 Wood Street London E17 3LX on 15 July 2015
|
|
|
28 Mar 2015
|
28 Mar 2015
Registered office address changed from 108 Redbridge Lane East Ilford Essex IG4 5BX to 8 Long Green Chigwell Essex IG7 4JB on 28 March 2015
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 15 June 2014 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Secretary's details changed for Mr Gerald Nechironga on 10 April 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from 108 108 Redbridge Lane East Ilford Essex IG4 5BX England on 5 March 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from 12 Wainfleet Avenue Romford RM5 3BX England on 5 March 2014
|
|
|
23 Jul 2013
|
23 Jul 2013
Annual return made up to 15 June 2013 with full list of shareholders
|
|
|
15 Jun 2012
|
15 Jun 2012
Incorporation
|