|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2019
|
27 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Dec 2018
|
24 Dec 2018
Termination of appointment of Joel Daniel Hilton as a director on 20 December 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Previous accounting period shortened from 30 December 2017 to 29 December 2017
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Previous accounting period shortened from 31 December 2016 to 30 December 2016
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Registered office address changed from 26 Monkville Avenue London NW11 0AH United Kingdom to 36-38 Cornhill London EC3V 3NG on 15 July 2014
|
|
|
16 Oct 2013
|
16 Oct 2013
Current accounting period extended from 31 July 2014 to 31 December 2014
|
|
|
12 Oct 2013
|
12 Oct 2013
Registration of charge 085937880001
|
|
|
02 Jul 2013
|
02 Jul 2013
Incorporation
|