|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Application to strike the company off the register
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 9 July 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Simon James Rumley as a person with significant control on 6 April 2016
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Zavier Ellis as a person with significant control on 6 April 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014
|
|
|
06 Aug 2013
|
06 Aug 2013
Annual return made up to 9 July 2013 with full list of shareholders
|
|
|
09 Jul 2012
|
09 Jul 2012
Annual return made up to 9 July 2012 with full list of shareholders
|
|
|
25 Apr 2012
|
25 Apr 2012
Current accounting period shortened from 31 July 2011 to 31 March 2011
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 9 July 2011 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
Annual return made up to 9 July 2010 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
Director's details changed for Zavier Ellis on 9 July 2010
|
|
|
26 Oct 2010
|
26 Oct 2010
Secretary's details changed for Zavier Ellis on 9 July 2010
|