|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2018
|
21 Sep 2018
Application to strike the company off the register
|
|
|
09 Apr 2018
|
09 Apr 2018
Termination of appointment of Cara Diaz Rivera as a director on 26 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Termination of appointment of Derek Roger Brown as a director on 26 March 2018
|
|
|
03 Oct 2017
|
03 Oct 2017
Termination of appointment of Yvette Mona Griffith as a director on 19 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
|
|
|
08 Jun 2017
|
08 Jun 2017
Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN to The Old Baths, 80 Eastway London E9 5JH on 8 June 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Resolutions
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 10 September 2015 no member list
|
|
|
09 Sep 2015
|
09 Sep 2015
Registered office address changed from 133 Houndsditch London EC3A 7BX England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 9 September 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Director's details changed for Miss Yvette Mona Griffith on 12 February 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Director's details changed for Miss Cara Diaz Rivera on 12 February 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Director's details changed for Mister Derek Roger Brown on 12 February 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Appointment of Miss Yvette Mona Griffith as a director on 4 November 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Registered office address changed from Leadenhall Houndsditch London EC3A 7BX England to 133 Houndsditch London EC3A 7BX on 22 October 2014
|
|
|
15 Oct 2014
|
15 Oct 2014
Registered office address changed from 47 Memorial Avenue Stratford London E15 3BT to Leadenhall Houndsditch London EC3A 7BX on 15 October 2014
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 10 September 2014 no member list
|
|
|
11 Apr 2014
|
11 Apr 2014
Appointment of Mister Derek Roger Brown as a director
|
|
|
13 Feb 2014
|
13 Feb 2014
Certificate of change of name
|