|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2021
|
27 Jan 2021
Application to strike the company off the register
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Current accounting period shortened from 30 November 2017 to 30 September 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016
|
|
|
30 Jan 2015
|
30 Jan 2015
Certificate of change of name
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Appointment of Mrs Angela Jane Middleton as a director on 29 January 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Termination of appointment of Lisa Dawn Ford as a director on 29 January 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Director's details changed for Mrs Lisa Dawn Ford on 29 December 2014
|
|
|
06 Jan 2015
|
06 Jan 2015
Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 6 January 2015
|