|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed to PO Box 4385, 09650358: Companies House Default Address, Cardiff, CF14 8LH on 5 March 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from 421a Finchley Road C/O Brighten Jeffrey James London NW3 6HJ England to 3 Houston Close Nottingham NG5 5DQ on 7 August 2018
|
|
|
09 Sep 2017
|
09 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2017
|
24 Aug 2017
Cessation of Daniel James Freeman as a person with significant control on 1 November 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Daniel James Freeman as a person with significant control on 30 June 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Rectified The form TM01 was removed from the public register on 06/09/2017 as it was forged.
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ England to 421a Finchley Road C/O Brighten Jeffrey James London NW3 6HJ on 23 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 421a Finchley Road Hampstead London NW3 6HJ on 23 June 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 117 Dartford Road Dartford DA1 3EN on 4 April 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Rectified The AP01 was removed from the public record on the 05/09/2017 as the information is forged
|
|
|
01 Feb 2017
|
01 Feb 2017
Rectified The TM01 was removed from the public record on the 05/09/2017 as the information was forged
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 1 February 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from 94 Bryn Bevan Newport Wales NP20 5TQ Wales to 20-22 Wenlock Road London N1 7GU on 7 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Termination of appointment of Annie Wood as a director on 1 September 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Termination of appointment of Brian Benny Wood as a director on 1 September 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Rectified The AP01 was removed from the public record on the 05/09/2017 as the information was forged
|
|
|
24 Oct 2016
|
24 Oct 2016
Appointment of Mr Brian Benny Wood as a director on 1 September 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 94 Bryn Bevan Newport Wales NP20 5TQ on 21 October 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Appointment of Mrs Annie Wood as a director on 1 September 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Rectified The TM01 was removed from the public record on the 05/09/2017 as the information was forged
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
11 Jul 2016
|
11 Jul 2016
Termination of appointment of Imran Shareef as a director on 1 April 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from 89 Sneinton Dale Nottingham NG2 4LQ England to 71-75 Shelton Street London WC2H 9JQ on 11 July 2016
|