|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Application to strike the company off the register
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Registered office address changed from C/O N Harris & Co 155- 157a Clapham High Street London SW4 7SS to 16 Hillcrest Road Loughton Essex IG10 4QQ on 22 August 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Director's details changed for Miss Aoife Jo Crawford on 18 May 2013
|
|
|
20 May 2013
|
20 May 2013
Rectified CH01 was removed from the register on 10/07/2013 as it was invalid
|
|
|
17 May 2013
|
17 May 2013
Secretary's details changed for Mr Lance Bonner on 13 May 2013
|
|
|
17 May 2013
|
17 May 2013
Director's details changed for Miss Aoife Jo Crawford on 13 May 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 3 March 2013 with full list of shareholders
|