|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from Wood Crescent 4 Wood Crescent London W12 7GP England to 42 42 Iberian Avenue Wallington SM6 8JB on 5 July 2022
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 7 September 2021 with updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Resolutions
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from 4 Wood Crescent London W12 7GP England to Wood Crescent 4 Wood Crescent London W12 7GP on 13 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England to 4 Wood Crescent London W12 7GP on 13 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from 4 4 Parker Road Bournemouth Dorset BH9 1AY United Kingdom to Bourne Gardens Exeter Park Road Bournemouth BH2 5BD on 14 October 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Appointment of Mr Connor Martin Scanlan as a director on 11 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Resolutions
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from 41 Norwich Road Bournemouth BH2 5QZ England to 4 4 Parker Road Bournemouth Dorset BH9 1AY on 2 July 2020
|
|
|
05 Jun 2019
|
05 Jun 2019
Incorporation
|