|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2018
|
24 Aug 2018
Notification of Nicholas Evans as a person with significant control on 1 May 2017
|
|
|
30 Jun 2018
|
30 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2015
|
20 Sep 2015
Registered office address changed from Flat 3 21 Hamilton Park London N5 1SH to 283 Westferry Road London E14 3RS on 20 September 2015
|
|
|
28 Jun 2015
|
28 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 12 June 2014 with full list of shareholders
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 12 June 2013 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Director's details changed for Mr Nicholas Evans on 11 March 2013
|
|
|
11 Mar 2013
|
11 Mar 2013
Director's details changed for Nicholas Evans on 11 March 2013
|
|
|
11 Mar 2013
|
11 Mar 2013
Registered office address changed from 19 Brookmead Road Cliffe Woods Rochester Kent ME3 8HW on 11 March 2013
|