|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2021
|
17 Dec 2021
Application to strike the company off the register
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Termination of appointment of Michelle Susan Castagnetti as a secretary on 23 November 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
19 Aug 2017
|
19 Aug 2017
Confirmation statement made on 6 August 2017 with no updates
|
|
|
13 Aug 2016
|
13 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
27 Sep 2015
|
27 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from 1a Cranleigh Gardens London H21 1DR United Kingdom to 1a Cranleigh Gardens London N21 1DR on 9 March 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Registered office address changed from 4 Langton Court 45 the Ridgeway Enfield EN2 8PD to 1a Cranleigh Gardens London H21 1DR on 8 January 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2014
|
02 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
13 Aug 2013
|
13 Aug 2013
Annual return made up to 6 August 2013 with full list of shareholders
|