|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
Application to strike the company off the register
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 18 May 2019 with updates
|
|
|
22 May 2019
|
22 May 2019
Statement of capital following an allotment of shares on 4 January 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Withdraw the company strike off application
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2018
|
03 Dec 2018
Application to strike the company off the register
|
|
|
22 Oct 2018
|
22 Oct 2018
Previous accounting period shortened from 31 December 2018 to 31 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Statement of capital following an allotment of shares on 4 January 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Statement of capital following an allotment of shares on 4 January 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
21 May 2018
|
21 May 2018
Director's details changed for Mrs Elizabeth Anne Rossiello Gregarek on 19 April 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Amended total exemption small company accounts made up to 31 October 2015
|
|
|
19 Jun 2017
|
19 Jun 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
31 May 2017
|
31 May 2017
Director's details changed for Mrs Elizabeth Anne Rossiello Gregarek on 18 May 2017
|
|
|
05 Jul 2016
|
05 Jul 2016
Registered office address changed from Bec 101 50 Cambridge Road Barking Essex IG11 8FG to C/O Taxassist Accountants 64 Southwark Bridge Road London SE1 0AS on 5 July 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|