|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from 146 Seven Sisters Road London N7 7PL England to 7 the Courtyard 50 Lynton Road London N8 8SL on 25 September 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 146 Seven Sisters Road London N7 7PL on 30 April 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Resolutions
|
|
|
08 Apr 2017
|
08 Apr 2017
Change of name notice
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
09 Jul 2016
|
09 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
06 Jul 2016
|
06 Jul 2016
Director's details changed for Mr Grant Turner on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Director's details changed for Mrs Samantha Turner on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Registered office address changed from 146 Seven Sisters Road London N7 7PL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 6 July 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from G15 Regent Studios 1 Thane Villas London N7 7PH United Kingdom to 146 Seven Sisters Road London N7 7PL on 4 July 2016
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2015
|
24 Feb 2015
Incorporation
|