|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2022
|
08 Aug 2022
Termination of appointment of Jeremy Balcombe as a director on 8 February 2022
|
|
|
05 May 2022
|
05 May 2022
Appointment of Mr Arnold Powell as a director on 8 February 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 5 December 2021 with updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 5 December 2020 with updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Change of details for June Powell as a person with significant control on 1 August 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 5 December 2019 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 8 December 2017 with updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Certificate of change of name
|
|
|
10 Apr 2015
|
10 Apr 2015
Termination of appointment of Michael Powell as a director on 31 October 2014
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
|