|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2019
|
02 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 1 December 2018 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 1 December 2017 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Oct 2017
|
18 Oct 2017
Previous accounting period extended from 31 January 2017 to 31 March 2017
|
|
|
01 Apr 2017
|
01 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Director's details changed for Mr Paul Fiawoo on 29 January 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from 138 Church Road London NW10 9NH to 117 Ellesmere Avenue Mill Hill London NW7 3HB on 28 January 2015
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 1 December 2012 with full list of shareholders
|