|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Aug 2024
|
20 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2023
|
24 Oct 2023
Registered office address changed from 69 Banstead Road Carshalton Beeches SM5 3NP England to 5 the Boulevard Crawley RH10 1UR on 24 October 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
06 May 2023
|
06 May 2023
Compulsory strike-off action has been discontinued
|
|
|
05 May 2023
|
05 May 2023
Registered office address changed from , 5 Beech Close, Stanwell, Staines upon Thames, TW19 7UQ to 69 Banstead Road Carshalton Beeches SM5 3NP on 5 May 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Rectified Form AD01 was removed from the public register on 26/08/2023 as it was done without the authority of the company and forged.
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 29 May 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Paula Zdanowicz as a person with significant control on 6 April 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
01 Jul 2016
|
01 Jul 2016
Director's details changed for Ms Paula Zdanowicz on 1 July 2016
|