|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2024
|
08 Jan 2024
Application to strike the company off the register
|
|
|
18 May 2023
|
18 May 2023
Restoration by order of the court
|
|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Apr 2017
|
10 Apr 2017
Application to strike the company off the register
|
|
|
16 May 2016
|
16 May 2016
Resolutions
|
|
|
05 Apr 2016
|
05 Apr 2016
Change of share class name or designation
|
|
|
05 Apr 2016
|
05 Apr 2016
Statement of capital following an allotment of shares on 9 March 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
18 Jan 2016
|
18 Jan 2016
Satisfaction of charge 1 in full
|
|
|
19 Dec 2015
|
19 Dec 2015
Satisfaction of charge 2 in full
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Register(s) moved to registered office address Unit 4 Clapham Park Road Clapham London SW4 7BX
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Register inspection address has been changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY
|
|
|
12 Jun 2013
|
12 Jun 2013
Director's details changed for Mr Neil Terence Crawford on 12 June 2013
|
|
|
12 Jun 2013
|
12 Jun 2013
Secretary's details changed for Mr Neil Terence Crawford on 12 June 2013
|
|
|
17 May 2013
|
17 May 2013
Director's details changed for Mr Lance Bonner on 13 May 2013
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|