|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
Application to strike the company off the register
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 19 December 2017 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from 156 Green Lane Norbury London SW16 3NE to 83 Holmdene Avenue London SE24 9LD on 29 November 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 12 February 2013 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Annual return made up to 12 February 2012 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Annual return made up to 12 February 2011 with full list of shareholders
|
|
|
29 Mar 2010
|
29 Mar 2010
Annual return made up to 12 February 2010 with full list of shareholders
|
|
|
29 Mar 2010
|
29 Mar 2010
Director's details changed for Sheena Patel on 1 December 2009
|
|
|
08 Apr 2009
|
08 Apr 2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
|
|
|
19 Feb 2009
|
19 Feb 2009
Return made up to 12/02/09; full list of members
|