|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2021
|
11 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Registered office address changed from 165 the Vale London N14 6BA England to 223 Nimrod Road London SW16 6TN on 13 August 2019
|
|
|
27 Jul 2019
|
27 Jul 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from 47 Shevon Way Brentwood Essex CM14 4PJ to 165 the Vale London N14 6BA on 1 November 2017
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
28 May 2016
|
28 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
29 Sep 2013
|
29 Sep 2013
Registered office address changed from 133 Cockfosters Road Cockfosters Hertfordshire EN4 0AA England on 29 September 2013
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 24 May 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 21 October 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 21 October 2011 with full list of shareholders
|