|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2021
|
01 Apr 2021
Secretary's details changed for Ms Geraldine Mccallan on 11 January 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Director's details changed for Mr Ciaran Hugh Mccallan on 11 January 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from 34 Forest Business Park Argall Avenue London E10 7FB England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Change of details for Mr Ciaran Hugh Mccallan as a person with significant control on 11 January 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 2 April 2019 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 2 April 2018 with updates
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2017
|
30 Sep 2017
Notification of Ciaran Mccallan as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
10 Jun 2016
|
10 Jun 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from C/O Menzies Chartered Accountants 50-58 Victoria Road Farnborough Hampshire GU14 7PG to 34 Forest Business Park Argall Avenue London E10 7FB on 11 February 2016
|
|
|
28 Apr 2015
|
28 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2015
|
26 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|