|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2020
|
17 Apr 2020
Application to strike the company off the register
|
|
|
17 Apr 2020
|
17 Apr 2020
Withdraw the company strike off application
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 28 June 2019 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Notification of Jason Green as a person with significant control on 8 April 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Director's details changed for Mr Jason Robert Green on 1 March 2019
|
|
|
08 Apr 2020
|
08 Apr 2020
Registered office address changed from 277 Burntwood Lane London SW17 0AP England to 277 Burntwood Lane London SW17 0AP on 8 April 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Registered office address changed from 298 Trinity Road London SW18 3RG United Kingdom to 277 Burntwood Lane London SW17 0AP on 8 April 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 28 June 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from 19 Lennox Road Hove East Sussex BN3 5HY to 298 Trinity Road London SW18 3RG on 4 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 28 June 2017 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Voluntary strike-off action has been suspended
|
|
|
25 Aug 2015
|
25 Aug 2015
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2015
|
11 Feb 2015
Voluntary strike-off action has been suspended
|
|
|
23 Dec 2014
|
23 Dec 2014
First Gazette notice for voluntary strike-off
|