|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Notification of Ola Handford as a person with significant control on 30 September 2018
|
|
|
07 Oct 2018
|
07 Oct 2018
Termination of appointment of Philip Handford as a director on 30 September 2018
|
|
|
07 Oct 2018
|
07 Oct 2018
Cessation of Philip Handford as a person with significant control on 15 August 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Appointment of Mrs Ola Handford as a director on 8 June 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from Unit 16C 25 27 Hackney Road London E2 8DD to 33 Wodehouse Terrace Wodehouse Terrace Falmouth TR11 3EP on 25 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Amended total exemption small company accounts made up to 31 March 2014
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Registered office address changed from 1a Cobham Mews Agar Grove London NW1 9SB to Unit 16C 25 27 Hackney Road London E2 8DD on 19 December 2014
|
|
|
30 Dec 2013
|
30 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Registered office address changed from C/O Balmforth Associates Limited 14 Greville Street London EC1N 8SB United Kingdom on 30 May 2013
|
|
|
05 Dec 2012
|
05 Dec 2012
Annual return made up to 3 December 2012 with full list of shareholders
|