|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2018
|
10 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2018
|
27 Apr 2018
Previous accounting period extended from 31 July 2017 to 31 January 2018
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from 73 Leonard Street London EC2A 4QS to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware Middlesex HA8 9UU on 29 November 2016
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Director's details changed for Mr James Robert Clarke on 3 September 2013
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 17 July 2013 with full list of shareholders
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 17 July 2012 with full list of shareholders
|
|
|
11 Jan 2012
|
11 Jan 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
06 Sep 2011
|
06 Sep 2011
Annual return made up to 17 July 2011 with full list of shareholders
|
|
|
06 Sep 2011
|
06 Sep 2011
Director's details changed for Mr Christopher Donald Hofford on 28 February 2011
|
|
|
05 Sep 2011
|
05 Sep 2011
Director's details changed for Mr James Robert Clarke on 12 May 2011
|