|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Notification of Al Socrates Jobson as a person with significant control on 26 January 2018
|
|
|
10 Mar 2017
|
10 Mar 2017
Termination of appointment of Joan Antonnette Lee as a secretary on 1 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from 41 Merman Rise Oxley Park Milton Keynes MK4 4GS to 76 Melling Drive Enfield EN1 4UZ on 10 March 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Director's details changed for Mr Al Socrates Jobson on 26 February 2013
|
|
|
26 Feb 2013
|
26 Feb 2013
Registered office address changed from 76 Melling Drive Enfield Middlesex EN1 4UZ on 26 February 2013
|
|
|
01 Feb 2012
|
01 Feb 2012
Annual return made up to 26 January 2012 with full list of shareholders
|
|
|
24 Mar 2011
|
24 Mar 2011
Annual return made up to 26 January 2011 with full list of shareholders
|
|
|
19 Apr 2010
|
19 Apr 2010
Annual return made up to 26 January 2010 with full list of shareholders
|
|
|
19 Apr 2010
|
19 Apr 2010
Secretary's details changed for Joan Antonnette Lee on 1 December 2009
|