|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
Application to strike the company off the register
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018
|
|
|
09 Sep 2017
|
09 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
20 Sep 2014
|
20 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
20 Sep 2014
|
20 Sep 2014
Termination of appointment of Pardus Pardus Limited as a secretary on 10 November 2013
|
|
|
20 Sep 2014
|
20 Sep 2014
Termination of appointment of Gisela Maria Evert as a director on 10 November 2013
|
|
|
23 Mar 2014
|
23 Mar 2014
Registered office address changed from the Barn, the Green, Aston Rowant, Watlington OX49 5ST on 23 March 2014
|
|
|
23 Mar 2014
|
23 Mar 2014
Director's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014
|
|
|
08 Sep 2013
|
08 Sep 2013
Annual return made up to 5 September 2013 with full list of shareholders
|