|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2019
|
23 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
05 Jan 2019
|
05 Jan 2019
Confirmation statement made on 31 October 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
13 Nov 2016
|
13 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
31 Oct 2015
|
31 Oct 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Director's details changed for Mark Alexander Kimball Lomas on 25 July 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Registered office address changed from 518 East Carriage House Duke of Wellington Avenue London SE18 6GP to Flat 191 Building 22 Cadogan Road London SE18 6YU on 24 November 2014
|
|
|
18 Mar 2014
|
18 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Director's details changed for Mark Alexander Kimball Lomas on 5 January 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Registered office address changed from 45a Whitworth Road Plumstead London SE18 3QG on 17 March 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2012
|
15 Nov 2012
Annual return made up to 31 October 2012 with full list of shareholders
|