|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Application to strike the company off the register
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 21 November 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Geraldine Waring on 15 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Registered office address changed from Geraldine Waring 2a Grazebrook Road London N16 0HS to 2a Grazebrook Road London N16 0HS on 16 March 2016
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from Geraldine Waring 2a Grazebrook Road London N16 0HS England to Geraldine Waring 2a Grazebrook Road London N16 0HS on 10 December 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Director's details changed for Geraldine Waring on 7 August 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Geraldine Waring 2a Grazebrook Road London N16 0HS on 10 December 2015
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Current accounting period extended from 31 March 2013 to 30 June 2013
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 21 November 2012 with full list of shareholders
|