|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2018
|
23 Sep 2018
Previous accounting period shortened from 29 December 2017 to 28 December 2017
|
|
|
23 Sep 2018
|
23 Sep 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Current accounting period shortened from 30 December 2016 to 29 December 2016
|
|
|
30 Sep 2017
|
30 Sep 2017
Previous accounting period shortened from 31 December 2016 to 30 December 2016
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from Coopers House 3P1 2 Michael Road London SW6 2AD to 1a 15 Chelsea Embankment London SW3 4LA on 11 September 2017
|
|
|
10 Sep 2017
|
10 Sep 2017
Confirmation statement made on 8 August 2017 with updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
09 Jul 2016
|
09 Jul 2016
Director's details changed for Mrs Avril Tighe on 9 July 2016
|
|
|
09 Jul 2016
|
09 Jul 2016
Director's details changed for Mrs Avril Tighe on 9 July 2016
|
|
|
27 Sep 2015
|
27 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
30 Nov 2014
|
30 Nov 2014
Annual return made up to 8 August 2014 with full list of shareholders
|
|
|
29 Sep 2013
|
29 Sep 2013
Annual return made up to 8 August 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Registered office address changed from 1a Delahay House 15 Chelsea Embankment London London SW3 4LA United Kingdom on 11 April 2013
|
|
|
09 Jan 2013
|
09 Jan 2013
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2013
|
08 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2012
|
23 Sep 2012
Annual return made up to 8 August 2012 with full list of shareholders
|