|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
23 May 2019
|
23 May 2019
Application to strike the company off the register
|
|
|
01 Jan 2019
|
01 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 22 November 2017 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2017
|
07 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2017
|
06 Dec 2017
Notification of Herbert Chabeda as a person with significant control on 6 April 2016
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 22 November 2016 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Compulsory strike-off action has been suspended
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2016
|
31 Dec 2016
Registered office address changed from 9 Chiltern Close Bexleyheath Kent DA7 6SA to 60 Watling Street Bexleyheath DA6 7QQ on 31 December 2016
|
|
|
01 Jan 2016
|
01 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Termination of appointment of Lorraine Chabeda as a secretary on 31 March 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2014
|
22 Jul 2014
Previous accounting period extended from 30 November 2013 to 31 March 2014
|