|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
30 May 2018
|
30 May 2018
Application to strike the company off the register
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
08 Oct 2017
|
08 Oct 2017
Registered office address changed from 28 Winchester Avenue London NW6 7TU to Loft 1, Building 10 Loft 1, Building 10 22 Shepherdess Walk London N1 7LB on 8 October 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Register(s) moved to registered office address 28 Winchester Avenue London NW6 7TU
|
|
|
28 Apr 2014
|
28 Apr 2014
Statement of capital on 28 April 2014
|
|
|
28 Apr 2014
|
28 Apr 2014
Resolutions
|
|
|
15 Apr 2014
|
15 Apr 2014
Solvency statement dated 08/04/14
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
16 Mar 2013
|
16 Mar 2013
Annual return made up to 15 March 2013 with full list of shareholders
|
|
|
16 Mar 2012
|
16 Mar 2012
Annual return made up to 15 March 2012 with full list of shareholders
|
|
|
15 Mar 2011
|
15 Mar 2011
Annual return made up to 15 March 2011 with full list of shareholders
|
|
|
15 Mar 2011
|
15 Mar 2011
Director's details changed for Marilyn Coppex on 17 December 2010
|