|
|
31 Mar 2021
|
31 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2021
|
25 Feb 2021
Application to strike the company off the register
|
|
|
22 Sep 2020
|
22 Sep 2020
Termination of appointment of Maxine Patricia Cheeseman as a secretary on 21 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Registered office address changed from 336a Regents Park Road London N3 2LN to Registered Office Sevices 61 Bridge Street Kingston HR5 3DJ on 28 August 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 3 December 2018 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Notification of Michael Robert Pateman as a person with significant control on 1 July 2016
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 3 December 2012 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Registered office address changed from Alexander Ene 336a Regents Park Road London N3 2LN on 6 December 2012
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 3 December 2011 with full list of shareholders
|