|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2016
|
01 Aug 2016
Application to strike the company off the register
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Registered office address changed from C/O Unite/T&G Woodberry 218 Green Lanes London N4 2HB to 33-37 Moreland Street London EC1V 8BB on 18 September 2014
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 25 August 2013 with full list of shareholders
|
|
|
12 Sep 2012
|
12 Sep 2012
Annual return made up to 25 August 2012 with full list of shareholders
|
|
|
29 Sep 2011
|
29 Sep 2011
Annual return made up to 25 August 2011 with full list of shareholders
|
|
|
31 Aug 2010
|
31 Aug 2010
Annual return made up to 25 August 2010 with full list of shareholders
|
|
|
31 Aug 2010
|
31 Aug 2010
Director's details changed for Robert Frederick Miller on 25 August 2010
|
|
|
09 Oct 2009
|
09 Oct 2009
Annual return made up to 25 August 2009 with full list of shareholders
|
|
|
05 Aug 2009
|
05 Aug 2009
Appointment terminated director kenneth gill
|
|
|
08 Dec 2008
|
08 Dec 2008
Return made up to 25/08/08; full list of members
|
|
|
08 Apr 2008
|
08 Apr 2008
Registered office changed on 08/04/2008 from c/o red rose club 129 seven sisters road london N7 7QG
|
|
|
01 Oct 2007
|
01 Oct 2007
Return made up to 25/08/07; full list of members
|