|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2017
|
25 Jun 2017
Application to strike the company off the register
|
|
|
23 Jan 2017
|
23 Jan 2017
Previous accounting period shortened from 26 April 2016 to 25 April 2016
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Registered office address changed from C/O Adam Berman 12 Trinity Court Anson Road London NW2 6AZ to 12 Trinity Court Anson Road London NW2 6AZ on 31 October 2016
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for Mr Adam Richard Berman on 1 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Previous accounting period shortened from 27 April 2015 to 26 April 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Previous accounting period shortened from 28 April 2014 to 27 April 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Registered office address changed from 7E Denning Road London NW3 1ST to C/O Adam Berman 12 Trinity Court Anson Road London NW2 6AZ on 6 November 2014
|
|
|
15 May 2014
|
15 May 2014
Director's details changed for Mr Adam Richard Berman on 15 May 2014
|
|
|
29 Jan 2014
|
29 Jan 2014
Previous accounting period shortened from 29 April 2013 to 28 April 2013
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Registration of charge 043155750003
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 30 October 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 30 October 2011 with full list of shareholders
|