|
|
07 Mar 2017
|
07 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Application to strike the company off the register
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Register inspection address has been changed from C/O Slick Limited 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to 27 Britannia Building 12 Ebenezer Street London N1 7RP
|
|
|
01 Nov 2014
|
01 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Annual return made up to 2 October 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 2 October 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 2 October 2011 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Director's details changed for Adam Bentley on 1 February 2011
|
|
|
30 Oct 2011
|
30 Oct 2011
Director's details changed for Kerry Mckay on 1 February 2011
|
|
|
30 Oct 2011
|
30 Oct 2011
Secretary's details changed for Kerry Mckay on 1 February 2011
|
|
|
18 Feb 2011
|
18 Feb 2011
Registered office address changed from 1 Stag Apartments 35 Hawley Road London NW1 8RW England on 18 February 2011
|
|
|
03 Nov 2010
|
03 Nov 2010
Annual return made up to 2 October 2010 with full list of shareholders
|
|
|
03 Nov 2010
|
03 Nov 2010
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS on 3 November 2010
|
|
|
02 Nov 2009
|
02 Nov 2009
Annual return made up to 2 October 2009 with full list of shareholders
|
|
|
02 Nov 2009
|
02 Nov 2009
Register inspection address has been changed
|