|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2017
|
06 Oct 2017
Application to strike the company off the register
|
|
|
31 Mar 2017
|
31 Mar 2017
Director's details changed for Mr Bojan Slavujevic on 31 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 3, Beech Court, 1B East Dulwich Road London SE22 9BA on 31 March 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Director's details changed for Mr Bojan Slavujevic on 1 February 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
07 Dec 2015
|
07 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
|
|
|
06 Apr 2015
|
06 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 10 March 2014 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Termination of appointment of Branko Slavujevic as a secretary
|
|
|
10 Apr 2014
|
10 Apr 2014
Termination of appointment of Branko Slavujevic as a secretary
|
|
|
30 Dec 2013
|
30 Dec 2013
Previous accounting period shortened from 30 March 2013 to 29 March 2013
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 10 March 2013 with full list of shareholders
|
|
|
31 Dec 2012
|
31 Dec 2012
Previous accounting period shortened from 31 March 2012 to 30 March 2012
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 10 March 2012 with full list of shareholders
|