|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Application to strike the company off the register
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Change of details for Mr Navdeep Billing as a person with significant control on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Change of details for Ms Gabrielle Billing as a person with significant control on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Director's details changed for Gabrielle Billing on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Director's details changed for Nav Billing on 24 October 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Director's details changed for Nav Billing on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Director's details changed for Gabrielle Billing on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 5 Barkis Close Rochester Kent ME1 2BT on 29 August 2017
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
08 Oct 2016
|
08 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Sep 2016
|
13 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Nav Billing on 20 November 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Gabrielle Billing on 20 November 2014
|
|
|
17 Oct 2014
|
17 Oct 2014
Incorporation
|