|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2018
|
09 Aug 2018
Application to strike the company off the register
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Notification of Gemma Bowes as a person with significant control on 6 April 2016
|
|
|
27 Oct 2017
|
27 Oct 2017
Withdrawal of a person with significant control statement on 27 October 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Notification of Matthew Heath as a person with significant control on 6 April 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Appointment of Mrs Gemma Browes as a director on 11 October 2013
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Director's details changed for Matthew Heath on 21 November 2012
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 10 October 2012 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Director's details changed for Frank Ronald Heath on 7 November 2012
|
|
|
07 Nov 2012
|
07 Nov 2012
Secretary's details changed for Christine Heath on 7 November 2012
|
|
|
17 May 2012
|
17 May 2012
Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012
|
|
|
11 Oct 2011
|
11 Oct 2011
Annual return made up to 10 October 2011 with full list of shareholders
|