|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
Application to strike the company off the register
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 4 March 2019 with no updates
|
|
|
15 Sep 2018
|
15 Sep 2018
Previous accounting period extended from 31 December 2017 to 30 June 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 4 March 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF United Kingdom to 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 65 Northcote Road Battersea London SW11 1NP to 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Director's details changed for Mr Matthew John Shearing on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Secretary's details changed for Mr Matthew John Shearing on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Change of details for Mr Matthew John Shearing as a person with significant control on 17 July 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
20 Apr 2014
|
20 Apr 2014
Annual return made up to 4 March 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 4 March 2013 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Annual return made up to 4 March 2012 with full list of shareholders
|