|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Dec 2021
|
01 Dec 2021
Change of details for Mr John Anthony Smith as a person with significant control on 23 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Director's details changed for Mr John Anthony Smith on 23 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Change of details for Mr John Anthony Smith as a person with significant control on 23 November 2021
|
|
|
23 Nov 2021
|
23 Nov 2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 28 July 2019 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Notification of Lorraine Pearl Smith as a person with significant control on 6 April 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr John Anthony Smith as a person with significant control on 6 April 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 28 July 2017 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Incorporation
|