|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
Voluntary strike-off action has been suspended
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2020
|
24 Jan 2020
Application to strike the company off the register
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 4 March 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Amended total exemption full accounts made up to 31 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 4 March 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 4 March 2014 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 24 February 2014
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 4 March 2013 with full list of shareholders
|
|
|
29 Mar 2012
|
29 Mar 2012
Annual return made up to 4 March 2012 with full list of shareholders
|
|
|
14 Mar 2011
|
14 Mar 2011
Annual return made up to 4 March 2011 with full list of shareholders
|
|
|
25 Feb 2011
|
25 Feb 2011
Registered office address changed from 266 / 268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011
|