|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2020
|
03 Dec 2020
Application to strike the company off the register
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 12 September 2019 with updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Jane Amanda Halil as a director on 12 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Jane Amanda Halil as a secretary on 12 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Cessation of Jane Amanda Halil as a person with significant control on 12 January 2019
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from C/O J. Thibouville-Lamy & Co. Limited Unit 32a, Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT to Horoda the Village Little Hallingbury Hertfordshire CM22 7QW on 3 December 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Registered office address changed from C/O J Thibouville Lamy & Co Limited Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY on 9 July 2013
|
|
|
12 Sep 2012
|
12 Sep 2012
Annual return made up to 12 September 2012 with full list of shareholders
|