|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
Application to strike the company off the register
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Registered office address changed from 110 Crest Drive Enfield Middlesex EN3 5QE to 6 Central Parade Green Street Enfield Middlesex EN3 7HG on 20 April 2015
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Certificate of change of name
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 185 Park Lane Tottenham London N17 0HJ United Kingdom on 20 March 2014
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
|
|
|
31 May 2012
|
31 May 2012
Annual return made up to 29 March 2012 with full list of shareholders
|
|
|
28 May 2011
|
28 May 2011
Annual return made up to 29 March 2011 with full list of shareholders
|
|
|
25 May 2010
|
25 May 2010
Annual return made up to 29 March 2010 with full list of shareholders
|
|
|
24 May 2010
|
24 May 2010
Director's details changed for Leroy Alphonso Wilson on 29 March 2010
|
|
|
24 May 2010
|
24 May 2010
Director's details changed for Jeranise Wilson on 29 March 2010
|