|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2022
|
28 Jul 2022
Application to strike the company off the register
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 10 February 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Registration of charge 081138060002, created on 28 November 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Registration of charge 081138060001, created on 28 November 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Appointment of Mr Jonathan Floyd Schuman as a director on 9 July 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Termination of appointment of Pranav Gordhanbhai Patel as a director on 9 July 2014
|