|
|
08 Jun 2022
|
08 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Amended micro company accounts made up to 31 August 2018
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 9 March 2019 with updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Previous accounting period shortened from 28 February 2017 to 31 August 2016
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Resolutions
|
|
|
03 Aug 2016
|
03 Aug 2016
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 4 Compton Avenue Wembley London HA0 3FD on 3 August 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Appointment of Mr Florin Odagiu as a director on 3 August 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Termination of appointment of Bryan Anthony Thornton as a director on 3 August 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
09 Mar 2016
|
09 Mar 2016
Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Termination of appointment of Peter Anthony Valaitis as a director on 15 February 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 February 2016
|