|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Application to strike the company off the register
|
|
|
29 Jan 2020
|
29 Jan 2020
Previous accounting period extended from 30 April 2019 to 31 October 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Terence Grant on 24 January 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from 15 Richmond Avenue Kings Hill West Malling Kent ME19 4FE to 41 Clarendon Road London E17 9AY on 19 February 2016
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
08 Sep 2015
|
08 Sep 2015
Termination of appointment of Temilade Grant as a secretary on 5 April 2015
|
|
|
31 Aug 2014
|
31 Aug 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
|
|
|
13 Sep 2011
|
13 Sep 2011
Annual return made up to 31 August 2011 with full list of shareholders
|