|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
Application to strike the company off the register
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 27 November 2017 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to 2B Broncksea Road Bristol BS7 0SE on 30 August 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Termination of appointment of Manjeet Matharu as a director
|
|
|
05 Mar 2014
|
05 Mar 2014
Termination of appointment of Manjeet Matharu as a secretary
|
|
|
31 Jan 2014
|
31 Jan 2014
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
19 Dec 2012
|
19 Dec 2012
Annual return made up to 27 November 2012 with full list of shareholders
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 27 November 2011 with full list of shareholders
|
|
|
10 Jan 2011
|
10 Jan 2011
Annual return made up to 27 November 2010 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 27 November 2009 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Director's details changed for Mikal Dreggevik on 1 October 2009
|