|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been suspended
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
15 May 2017
|
15 May 2017
Registered office address changed from 116 Chamberlayne Road London NW10 3JP England to 229 All Souls Avenue London NW10 3AE on 15 May 2017
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
25 May 2016
|
25 May 2016
Registered office address changed from 40a Ridley Road London NW10 5UA to 116 Chamberlayne Road London NW10 3JP on 25 May 2016
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Registered office address changed from 116 Chamberlayne Road Kensal Rise London NW10 3JP to 40a Ridley Road London NW10 5UA on 23 April 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Termination of appointment of Jonpaul Fahy as a director on 1 February 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 17 April 2014 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 17 April 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 17 April 2012 with full list of shareholders
|
|
|
06 Dec 2011
|
06 Dec 2011
Appointment of Mr. Jonpaul Fahy as a director
|
|
|
06 Dec 2011
|
06 Dec 2011
Termination of appointment of Marcin Jakubowski as a secretary
|
|
|
05 Dec 2011
|
05 Dec 2011
Termination of appointment of Marcin Jakubowski as a secretary
|
|
|
16 May 2011
|
16 May 2011
Annual return made up to 17 April 2011 with full list of shareholders
|
|
|
15 May 2011
|
15 May 2011
Termination of appointment of Hanna Wiencek as a director
|
|
|
15 May 2011
|
15 May 2011
Termination of appointment of Hanna Wiencek as a secretary
|