|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2020
|
11 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Nov 2019
|
18 Nov 2019
Application to strike the company off the register
|
|
|
17 Oct 2019
|
17 Oct 2019
Termination of appointment of Roger Hamilton Northcott as a secretary on 17 October 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Termination of appointment of Maggie Baxter as a director on 10 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Termination of appointment of Edward John Posey as a director on 10 June 2019
|
|
|
18 May 2019
|
18 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from 14 Ebbsfleet Road London NW2 3NA England to 10 Holland Avenue Cheam Sutton SM2 6HU on 15 May 2018
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LH to 14 Ebbsfleet Road London NW2 3NA on 30 January 2017
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 3 May 2016 no member list
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 3 May 2015 no member list
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 3 May 2014 no member list
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 3 May 2013 no member list
|
|
|
13 May 2013
|
13 May 2013
Director's details changed for Maggie Baxter on 10 October 2012
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 3 May 2012 no member list
|