|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from 32 Elmore Road Enfield Middlesex EN3 5PX to 209 Peach Road London W10 4DX on 15 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Cessation of Colin Selwyn Baynes as a person with significant control on 1 September 2020
|
|
|
15 Feb 2021
|
15 Feb 2021
Termination of appointment of Colin Selwyn Baynes as a director on 1 September 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 4 August 2020 with no updates
|
|
|
18 Aug 2019
|
18 Aug 2019
Confirmation statement made on 4 August 2019 with no updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Destin Flavius as a person with significant control on 31 July 2016
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Director's details changed for Mr Colin Baynes on 4 August 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Termination of appointment of Natasha Hines as a secretary on 1 July 2014
|
|
|
18 Aug 2014
|
18 Aug 2014
Termination of appointment of Natasha Hines as a secretary on 1 July 2014
|