|
|
03 Oct 2017
|
03 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2017
|
12 Jul 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 216 Foleshill Road Coventry CV1 4JH on 12 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Application to strike the company off the register
|
|
|
15 Feb 2017
|
15 Feb 2017
Appointment of Mr Stephen George Ford as a secretary on 15 February 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Termination of appointment of Stephen George Ford as a director on 9 May 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Appointment of Global International Group Ltd as a director on 11 April 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 7 July 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of Michael Anthony Kenny as a director on 7 July 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from 33 Manor Road Rugby Warwickshire CV21 2SZ to 20-22 Wenlock Road London N1 7GU on 23 June 2015
|
|
|
19 Jun 2015
|
19 Jun 2015
Appointment of Mr Michael Kenny as a director on 19 June 2015
|
|
|
22 Feb 2015
|
22 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
22 Feb 2015
|
22 Feb 2015
Director's details changed for Mr Stephen George Ford on 22 February 2015
|
|
|
11 Oct 2014
|
11 Oct 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 33 Manor Road Rugby Warwickshire CV21 2SZ on 11 October 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Current accounting period shortened from 28 February 2015 to 31 December 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Incorporation
|