|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2017
|
09 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2017
|
11 Mar 2017
Registered office address changed from 15-19 Baker's Row London EC1R 3DG to 1 Baker's Yard Fao Mark Tikaram London EC1R 3DD on 11 March 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Mark Darren Tikaram as a secretary on 1 January 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Amended total exemption small company accounts made up to 31 May 2014
|
|
|
25 Jun 2016
|
25 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
23 Jun 2016
|
23 Jun 2016
Director's details changed for Mrs Kathy Ruth Heslop on 23 June 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Director's details changed for Mr David Joseph Brown on 23 June 2016
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2015
|
25 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2014
|
07 Aug 2014
Satisfaction of charge 2 in full
|
|
|
04 Jun 2014
|
04 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
03 Jun 2014
|
03 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Compulsory strike-off action has been discontinued
|
|
|
28 May 2013
|
28 May 2013
First Gazette notice for compulsory strike-off
|