|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015
|
|
|
27 May 2014
|
27 May 2014
Termination of appointment of Nathaniel Pallen as a secretary
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
18 May 2012
|
18 May 2012
Annual return made up to 4 May 2012 with full list of shareholders
|
|
|
18 May 2012
|
18 May 2012
Director's details changed for Mr Jonathan Grant on 4 May 2012
|
|
|
10 May 2011
|
10 May 2011
Annual return made up to 4 May 2011 with full list of shareholders
|
|
|
12 May 2010
|
12 May 2010
Annual return made up to 4 May 2010 with full list of shareholders
|