|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2019
|
28 Nov 2019
Application to strike the company off the register
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from 23 Raith Avenue Raith Avenue London N14 7DU England to 21 Oakleigh Road North Oakleigh Road North London N20 9HE on 5 November 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Costas Alexander as a person with significant control on 30 June 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Raith Avenue Raith Avenue London N14 7DU on 29 June 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
03 Jan 2015
|
03 Jan 2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 14 June 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 14 June 2012 with full list of shareholders
|
|
|
04 Jul 2011
|
04 Jul 2011
Annual return made up to 14 June 2011 with full list of shareholders
|