|
|
23 Apr 2024
|
23 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2023
|
23 Oct 2023
Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 5 Boston Gardens London W4 2QJ on 23 October 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 17 November 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Director's details changed for Mr Ernest Simon Samuel on 17 February 2015
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 12 February 2014 with full list of shareholders
|