|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 72 Marlborough Park Avenue Sidcup Kent DA15 9DU on 26 March 2020
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 3 April 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Termination of appointment of Fay Ann Blake as a secretary on 20 April 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 4 January 2013 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 11 September 2012
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 4 January 2012 with full list of shareholders
|
|
|
31 Jan 2011
|
31 Jan 2011
Annual return made up to 4 January 2011 with full list of shareholders
|