|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2023
|
10 Mar 2023
Application to strike the company off the register
|
|
|
24 Dec 2021
|
24 Dec 2021
Confirmation statement made on 21 December 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
21 Dec 2020
|
21 Dec 2020
Registered office address changed from 265a Hither Green Lane London SE13 6th England to 25 Wellington Mews Wellington Mews London SE7 7TF on 21 December 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 21 December 2020 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Ian Murray on 17 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from Unit 3 the Workhouse 90a Camberwell Road London SE5 0EG to 265a Hither Green Lane London SE13 6th on 26 February 2018
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Ian Murray as a person with significant control on 25 June 2017
|
|
|
26 Aug 2016
|
26 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
|