|
|
23 May 2017
|
23 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2017
|
27 Feb 2017
Application to strike the company off the register
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Register inspection address has been changed to 1 Arsenal Way London SE18 6TE
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Register inspection address has been changed from 7 Wentworth House Chelsea Embankment London SW3 4LE United Kingdom
|
|
|
09 May 2014
|
09 May 2014
Registered office address changed from Flat 4 Moreton House 3/4 Embankment Gardens London SW3 4LJ England on 9 May 2014
|
|
|
09 May 2014
|
09 May 2014
Registered office address changed from 7 7 Wentworth House 12 Chelsea Embankment London SW3 4LE England on 9 May 2014
|
|
|
08 May 2014
|
08 May 2014
Director's details changed for Mrs Karlien Marjanka Mcnamara on 8 May 2012
|
|
|
08 May 2014
|
08 May 2014
Director's details changed for Peter Michael Mcnamara on 8 May 2012
|
|
|
16 Sep 2013
|
16 Sep 2013
Registered office address changed from 1 Foundry House Arsenal Way Royal Arsenal Riverside London SE18 6TE England on 16 September 2013
|
|
|
03 Sep 2013
|
03 Sep 2013
Registered office address changed from 88 the Mall Southgate London London N14 6LP on 3 September 2013
|
|
|
11 May 2013
|
11 May 2013
Annual return made up to 6 April 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 6 April 2012 with full list of shareholders
|
|
|
11 May 2011
|
11 May 2011
Annual return made up to 6 April 2011 with full list of shareholders
|
|
|
21 Dec 2010
|
21 Dec 2010
Previous accounting period shortened from 30 April 2010 to 31 March 2010
|