|
|
15 Aug 2020
|
15 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
15 May 2020
|
15 May 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Aug 2019
|
30 Aug 2019
Registered office address changed from 149 Edgware Road London W2 2HU England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 30 August 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
29 Aug 2019
|
29 Aug 2019
Statement of affairs
|
|
|
29 Aug 2019
|
29 Aug 2019
Appointment of a voluntary liquidator
|
|
|
29 Aug 2019
|
29 Aug 2019
Resolutions
|
|
|
30 Jul 2019
|
30 Jul 2019
Voluntary strike-off action has been suspended
|
|
|
06 Jul 2019
|
06 Jul 2019
Voluntary strike-off action has been suspended
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
20 May 2019
|
20 May 2019
Application to strike the company off the register
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 December 2017 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Secretary's details changed for Savana Hiwaizi on 7 December 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Registered office address changed from Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 149 Edgware Road London W2 2HU on 7 December 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 149 Edgware Road London W2 2HU to Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 17 July 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Director's details changed for Mr Surud Hiwaizi on 12 June 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Compulsory strike-off action has been discontinued
|