|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2022
|
08 Jan 2022
Voluntary strike-off action has been suspended
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Nov 2021
|
18 Nov 2021
Application to strike the company off the register
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Director's details changed for Ulla Christina Bentley on 16 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Director's details changed for Mr David Mihram Bentley on 16 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 80 Myrtle Road Hounslow TW3 1QD England to 54 Bell Road Hounslow TW3 3PB on 16 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 133 Norfolk Avenue Palmers Green London N13 6AL to 80 Myrtle Road Hounslow TW3 1QD on 16 June 2020
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Certificate of change of name
|
|
|
04 Oct 2014
|
04 Oct 2014
Director's details changed for David Bentley on 4 October 2014
|
|
|
04 Oct 2014
|
04 Oct 2014
Director's details changed for Christina Bentley on 4 October 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Certificate of change of name
|