|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2020
|
21 Aug 2020
Application to strike the company off the register
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 21 May 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Previous accounting period shortened from 30 May 2019 to 29 May 2019
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Leslie William Macleod-Miller as a person with significant control on 6 April 2016
|
|
|
28 Feb 2017
|
28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 34 Napier Road Bromley BR2 9JA to 222 Quadrangle Cambridge Square London W2 2PJ on 11 June 2015
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from C/O North London Property Services 3 Wells Terrace London N4 3JU United Kingdom to 34 Napier Road Bromley BR2 9JA on 16 October 2014
|
|
|
23 May 2014
|
23 May 2014
Certificate of change of name
|
|
|
23 May 2014
|
23 May 2014
Director's details changed for Leslies Macleod-Miller on 23 May 2014
|
|
|
21 May 2014
|
21 May 2014
Incorporation
|