|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Director's details changed for Vincent Kenneth on 21 April 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from Groveland House, 31 Groveland Road, Beckenham Kent BR3 3PU to 10 Western Road Romford Essex RM1 3JT on 7 April 2015
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 20 March 2014 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 20 March 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 20 March 2012 with full list of shareholders
|
|
|
29 Mar 2011
|
29 Mar 2011
Annual return made up to 20 March 2011 with full list of shareholders
|
|
|
21 May 2010
|
21 May 2010
Annual return made up to 20 March 2010 with full list of shareholders
|
|
|
21 May 2010
|
21 May 2010
Director's details changed for Vincent Kenneth on 1 November 2009
|
|
|
21 May 2010
|
21 May 2010
Director's details changed for Christopher Kenneth on 1 November 2009
|
|
|
01 Jul 2009
|
01 Jul 2009
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2009
|
30 Jun 2009
Return made up to 20/03/09; full list of members
|
|
|
05 May 2009
|
05 May 2009
First Gazette notice for compulsory strike-off
|