|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
25 May 2018
|
25 May 2018
Application to strike the company off the register
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 5 September 2017 with updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Director's details changed for Mrs Tunde Mckay on 19 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Change of details for Mrs Tunde Mckay as a person with significant control on 19 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from 47 Kent Road Gravesend DA11 0SZ England to 81 Dickens Road Gravesend DA12 2JX on 19 September 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Termination of appointment of Daniel Stefan Sabo as a director on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Tunde Mckay as a person with significant control on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Appointment of Mrs Tunde Mckay as a director on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Registered office address changed from 40 Audley Street Reading RG30 1BS to 47 Kent Road Gravesend DA11 0SZ on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Cessation of Daniel Stefan Sabo as a person with significant control on 11 July 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Current accounting period shortened from 30 September 2016 to 31 August 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Incorporation
|