|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2017
|
20 Dec 2017
Application to strike the company off the register
|
|
|
28 Nov 2017
|
28 Nov 2017
Notification of Navin John Jeremiah as a person with significant control on 28 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of Mr Navin John Jeremiah as a director on 28 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Cessation of Navin John Jeremiah as a person with significant control on 21 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Termination of appointment of Navin John Jeremiah as a director on 21 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Termination of appointment of Navin John Jeremiah as a secretary on 21 November 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 3 October 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to 20-22 Wenlock Road London N1 7GU on 3 October 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Appointment of Navin John Jeremiah as a secretary on 5 April 2017
|
|
|
13 Apr 2016
|
13 Apr 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 13 April 2016
|
|
|
28 Mar 2016
|
28 Mar 2016
Appointment of Mr Navin John Jeremiah as a director on 28 March 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Termination of appointment of Navin John Jeremiah as a director on 24 March 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Incorporation
|