|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Application to strike the company off the register
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 3 July 2017 with no updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Registered office address changed from 96a Chevening Road London NW6 6DY to 41 Leigh Gardens London NW10 5HN on 26 October 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
21 Jul 2013
|
21 Jul 2013
Annual return made up to 3 July 2013 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Statement of capital following an allotment of shares on 1 January 2013
|
|
|
28 Jan 2013
|
28 Jan 2013
Appointment of Ms Emely Catherina Skjelbred as a director
|
|
|
16 Aug 2012
|
16 Aug 2012
Annual return made up to 3 July 2012 with full list of shareholders
|
|
|
16 Aug 2012
|
16 Aug 2012
Director's details changed for Mr Shane Michael Murray on 1 November 2011
|
|
|
21 Nov 2011
|
21 Nov 2011
Registered office address changed from 249 Portnall Road 1St Floor London W9 3BL on 21 November 2011
|
|
|
16 Sep 2011
|
16 Sep 2011
Annual return made up to 3 July 2011 with full list of shareholders
|
|
|
23 Sep 2010
|
23 Sep 2010
Annual return made up to 3 July 2010 with full list of shareholders
|