|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
11 May 2016
|
11 May 2016
Compulsory strike-off action has been discontinued
|
|
|
10 May 2016
|
10 May 2016
Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 25 Holland Road London E6 2EW on 10 May 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 8 May 2013 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
Annual return made up to 8 May 2012 with full list of shareholders
|
|
|
12 May 2011
|
12 May 2011
Annual return made up to 8 May 2011 with full list of shareholders
|
|
|
12 May 2011
|
12 May 2011
Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 12 May 2011
|
|
|
23 Jun 2010
|
23 Jun 2010
Annual return made up to 8 May 2010 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Director's details changed for John Alan Scales on 1 December 2009
|
|
|
09 Dec 2009
|
09 Dec 2009
Previous accounting period shortened from 31 May 2009 to 31 March 2009
|
|
|
28 May 2009
|
28 May 2009
Return made up to 08/05/09; full list of members
|
|
|
29 May 2008
|
29 May 2008
Secretary appointed joanie scales
|
|
|
29 May 2008
|
29 May 2008
Director appointed john alan scales
|
|
|
09 May 2008
|
09 May 2008
Appointment terminated director form 10 directors fd LTD
|