|
|
14 Feb 2017
|
14 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Nov 2016
|
29 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
Application to strike the company off the register
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Registered office address changed from 38 Leamington Road Villas Leamington Road Villas London W11 1HT to 36 Leamington Road Villas London W11 1HT on 10 March 2015
|
|
|
24 Dec 2014
|
24 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
24 Dec 2014
|
24 Dec 2014
Director's details changed for Mr Edward Mackay on 30 June 2014
|
|
|
24 Dec 2014
|
24 Dec 2014
Registered office address changed from Flat1 . 20 Queens Gardens London W2 3BD to 38 Leamington Road Villas Leamington Road Villas London W11 1HT on 24 December 2014
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 10 October 2012 with full list of shareholders
|
|
|
04 Nov 2011
|
04 Nov 2011
Annual return made up to 10 October 2011 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
Annual return made up to 10 October 2010 with full list of shareholders
|
|
|
08 Jan 2010
|
08 Jan 2010
Annual return made up to 10 October 2009 with full list of shareholders
|
|
|
08 Jan 2010
|
08 Jan 2010
Director's details changed for Edward Mackay on 10 October 2009
|
|
|
21 Oct 2008
|
21 Oct 2008
Director appointed edward mackay
|
|
|
13 Oct 2008
|
13 Oct 2008
Appointment terminated director yomtov jacobs
|
|
|
10 Oct 2008
|
10 Oct 2008
Incorporation
|