|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been suspended
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from Hamilton House 4a the Avenue London E4 9LD to 34 Longacre Road London E17 4DT on 26 May 2017
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
31 Oct 2015
|
31 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 17 August 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Registered office address changed from Sir Charles House 35 Woodford Avenue Gants Hill, Ilford Essex IG2 6UF on 26 November 2013
|
|
|
03 Sep 2013
|
03 Sep 2013
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 17 August 2013 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 17 August 2012 with full list of shareholders
|
|
|
25 Nov 2011
|
25 Nov 2011
Annual return made up to 17 August 2011 with full list of shareholders
|
|
|
03 May 2011
|
03 May 2011
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2011
|
30 Apr 2011
Annual return made up to 17 August 2010 with full list of shareholders
|
|
|
30 Apr 2011
|
30 Apr 2011
Director's details changed for Miss Nadia Yousaf on 2 October 2009
|
|
|
05 Feb 2011
|
05 Feb 2011
Compulsory strike-off action has been suspended
|
|
|
14 Dec 2010
|
14 Dec 2010
First Gazette notice for compulsory strike-off
|