|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2019
|
11 Oct 2019
Application to strike the company off the register
|
|
|
08 Jun 2019
|
08 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from Unit 3a Grosvenor House 1 High Street Edgware Middlesex HA8 7TA to 75 Shaftesbury Way Twickenham Midx TW2 5RW on 8 January 2019
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Notification of Terence Granville Tumber as a person with significant control on 1 April 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 1 June 2017 with no updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2016
|
05 Sep 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Registered office address changed from C/O Om Associates Ltd Unit110 Premier House 112 Station Road Middlesex HA8 7BJ to Unit 3a Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 24 September 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Secretary's details changed for Mr Etwar Hussain on 1 June 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Registered office address changed from Unit 20 City Business Centre Lower Road London SE16 2XB on 2 April 2013
|