|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
23 Aug 2020
|
23 Aug 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from 63a Tollington Park London N4 3QW England to 54 Sun Street Waltham Abbey EN9 1EL on 26 July 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Nicholas Mark Hancock as a person with significant control on 6 April 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
25 Jul 2016
|
25 Jul 2016
Registered office address changed from 17 Ovanna Mews 19a Buckingham Road London N1 4EY to 63a Tollington Park London N4 3QW on 25 July 2016
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
25 Jul 2014
|
25 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
30 Jun 2013
|
30 Jun 2013
Annual return made up to 14 June 2013 with full list of shareholders
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 14 June 2012 with full list of shareholders
|
|
|
01 Aug 2011
|
01 Aug 2011
Annual return made up to 14 June 2011 with full list of shareholders
|