|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Nov 2017
|
27 Nov 2017
Termination of appointment of a director
|
|
|
24 Nov 2017
|
24 Nov 2017
Termination of appointment of Anthony Richard Neal as a director on 15 April 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Termination of appointment of Jacqueline Aminioritse Esimaje-Heath as a director on 10 October 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Termination of appointment of Margaret Sandra Peacock as a director on 10 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Anthony Richard Neal as a director on 15 April 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Director's details changed for Ms Jacqueline Aminioritse Esimaje-Heath on 22 June 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Director's details changed for Anthony Richard Neal on 22 June 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 28 September 2015 no member list
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 28 September 2014 no member list
|
|
|
28 Sep 2014
|
28 Sep 2014
Director's details changed for Anthony Ricard Neal on 28 September 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Director's details changed for Mrs Margaret Sandra Peacock on 13 August 2014
|
|
|
10 Aug 2014
|
10 Aug 2014
Appointment of Mrs Margaret Sandra Peacock as a director on 1 July 2014
|
|
|
04 Sep 2013
|
04 Sep 2013
Incorporation
|