|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
Compulsory strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Termination of appointment of Lorraine Elizabeth Entecott as a director on 1 May 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Previous accounting period extended from 31 July 2018 to 31 January 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Satisfaction of charge 097116780001 in full
|
|
|
04 Jan 2019
|
04 Jan 2019
Registered office address changed from 53-54 Palace Road Bromley Kent BR1 3JU England to 14a Farwig Lane Bromley Kent BR1 3RB on 4 January 2019
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Registration of charge 097116780001, created on 7 March 2018
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Lorraine Entecott as a person with significant control on 6 April 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Michael Entecott as a person with significant control on 6 April 2016
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
21 Apr 2016
|
21 Apr 2016
Statement of capital following an allotment of shares on 8 March 2016
|
|
|
31 Jul 2015
|
31 Jul 2015
Incorporation
|