|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2019
|
23 Sep 2019
Application to strike the company off the register
|
|
|
19 Jan 2019
|
19 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Registered office address changed from 48 Brunswick Road Hove East Sussex BN3 1DH to 2a Welbeck Court Addison Bridge Place London W14 8XW on 12 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Director's details changed for Mr Jan Zuchowski on 8 September 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Director's details changed for Mr Jan Zuchowski on 1 August 2013
|
|
|
31 Jul 2014
|
31 Jul 2014
Registered office address changed from 2a Welbeck Court Addison Bridge Place London W14 8XW to 48 Brunswick Road Hove East Sussex BN3 1DH on 31 July 2014
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 18 January 2014 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 18 January 2013 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 18 January 2012 with full list of shareholders
|
|
|
26 Jan 2011
|
26 Jan 2011
Annual return made up to 18 January 2011 with full list of shareholders
|