|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Application to strike the company off the register
|
|
|
29 Oct 2020
|
29 Oct 2020
Previous accounting period extended from 31 March 2020 to 31 August 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from 15a Niederwald Road London SE26 4AD England to 12 Lindal Road Crofton Park London SE4 1EJ on 11 February 2020
|
|
|
20 Jul 2019
|
20 Jul 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ United Kingdom to 15a Niederwald Road London SE26 4AD on 19 February 2019
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from 6 Lushington Road Manningtree Essex CO11 1EF to Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ on 24 October 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 8 July 2018 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Resolutions
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Resolutions
|
|
|
25 Jun 2016
|
25 Jun 2016
Statement of capital following an allotment of shares on 6 April 2016
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Previous accounting period shortened from 31 July 2014 to 31 March 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Termination of appointment of Daniel Beadle as a director on 30 June 2014
|