|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Voluntary strike-off action has been suspended
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Application to strike the company off the register
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Termination of appointment of John Peter Pavely as a director on 10 September 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from Unit 5 R/O 143 North Street Romford RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to Unit 5 R/O 143 North Street Romford RM1 1ED on 29 April 2015
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Director's details changed for Mr Clive Hibbitt on 16 October 2013
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 8 September 2012 with full list of shareholders
|
|
|
03 Oct 2011
|
03 Oct 2011
Annual return made up to 8 September 2011 with full list of shareholders
|
|
|
03 Oct 2011
|
03 Oct 2011
Termination of appointment of Clive Hibbitt as a secretary
|
|
|
06 Oct 2010
|
06 Oct 2010
Annual return made up to 8 September 2010 with full list of shareholders
|
|
|
06 Oct 2010
|
06 Oct 2010
Director's details changed for John Peter Pavely on 1 September 2010
|