|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2019
|
16 Feb 2019
Confirmation statement made on 3 November 2018 with updates
|
|
|
16 Feb 2019
|
16 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Feb 2019
|
15 Feb 2019
Registered office address changed from Mr Craftsman's Workshop 50 Great Portland Street London W1W 7nd to 5 Fairview Avenue Rainham RM13 9RL on 15 February 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2018
|
27 Jul 2018
Resolutions
|
|
|
18 Jul 2018
|
18 Jul 2018
Statement of capital following an allotment of shares on 18 July 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Registered office address changed from 50 Great Portland Street London W1W 7ND to Mr Craftsman's Workshop 50 Great Portland Street London W1W 7ND on 21 November 2014
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 3 November 2013 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 3 November 2012 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Director's details changed for Sanjay Chavda on 1 November 2012
|
|
|
20 Dec 2011
|
20 Dec 2011
Registered office address changed from 51 Devenay Road London E15 4AZ on 20 December 2011
|