|
|
30 Jun 2023
|
30 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Registered office address changed from 137 Richmond Road Kingston upon Thames Surrey KT2 5BZ to 177 Hook Road Unit 9 Surbiton KT6 5AR on 17 January 2023
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
11 Apr 2020
|
11 Apr 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 29 March 2019 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
17 Sep 2016
|
17 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
02 Dec 2015
|
02 Dec 2015
Appointment of Mr Efrain Florez as a director on 20 November 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Rectified Form AP01 was removed from the public register on 19/11/2015 as it was forged.
|