|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2022
|
10 Aug 2022
Application to strike the company off the register
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Director's details changed for Robert Walsh on 19 February 2019
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 19 February 2018 with updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Termination of appointment of Peter Joseph Walsh as a director on 12 December 2017
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Cessation of Peter Joseph Walsh as a person with significant control on 12 December 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from 77 Burleigh Gardens Southgate London N14 5AJ to 204 Stoke Newington High Street, London Stoke Newington High Street London N16 7HU on 2 June 2017
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
|
|
|
01 Apr 2016
|
01 Apr 2016
Registration of charge 062357940003, created on 30 March 2016
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
|