|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jul 2017
|
01 Jul 2017
Voluntary strike-off action has been suspended
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2017
|
21 Apr 2017
Application to strike the company off the register
|
|
|
24 Aug 2016
|
24 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Registered office address changed from Suite 3 17 Sheridan Road London SW19 3HW to 8 Cranleigh Road Wimbledon London SW19 3LU on 22 January 2015
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 27 May 2014 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 27 May 2013 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Certificate of change of name
|
|
|
15 Mar 2013
|
15 Mar 2013
Change of name notice
|
|
|
11 Mar 2013
|
11 Mar 2013
Resolutions
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 27 May 2012 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Director's details changed for Mr Barnard Anyovi on 27 May 2012
|
|
|
03 May 2012
|
03 May 2012
Registered office address changed from 29 Martin Way Merton Park Morden Surrey SM4 5AQ United Kingdom on 3 May 2012
|
|
|
28 Oct 2011
|
28 Oct 2011
Termination of appointment of Sheira Chan as a director
|
|
|
28 Oct 2011
|
28 Oct 2011
Termination of appointment of Sheira Chan as a secretary
|