|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2018
|
22 Jun 2018
Application to strike the company off the register
|
|
|
12 Jun 2018
|
12 Jun 2018
Termination of appointment of Yiannakis John Sofroniou as a director on 12 June 2018
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Director's details changed for Mr Barry Joseph Davis on 15 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Director's details changed for Mr Barry Joseph Davis on 15 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2018
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
23 Apr 2016
|
23 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Certificate of change of name
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Director's details changed for Mr Barry Joseph Davis on 1 March 2015
|
|
|
05 Sep 2014
|
05 Sep 2014
Registered office address changed from 130 - 131 the Railway Arches Three Colts Lane Bethnal Green London E2 6JN England to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 5 September 2014
|
|
|
07 Apr 2014
|
07 Apr 2014
Appointment of Mr Yiannakis Sofroniou as a director
|
|
|
31 Mar 2014
|
31 Mar 2014
Incorporation
|