|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
Application to strike the company off the register
|
|
|
02 Aug 2018
|
02 Aug 2018
Previous accounting period extended from 31 December 2017 to 30 April 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 14 December 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Director's details changed for Mr Steven Dennis Williams on 31 March 2017
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 14 December 2014 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 16 May 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 14 December 2013 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Registered office address changed from C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 18 April 2013
|
|
|
17 Apr 2013
|
17 Apr 2013
Certificate of change of name
|
|
|
17 Apr 2013
|
17 Apr 2013
Termination of appointment of Anthony Rudge as a director
|
|
|
17 Apr 2013
|
17 Apr 2013
Appointment of Mr Steven Dennis Williams as a director
|
|
|
17 Apr 2013
|
17 Apr 2013
Statement of capital following an allotment of shares on 17 April 2013
|
|
|
14 Dec 2012
|
14 Dec 2012
Incorporation
|