|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Registered office address changed from 9 Arundell Place Truro TR1 2BQ England to Unit 2, Second Floor 39-41 High Street New Malden Surrey KT3 4BY on 5 January 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 13 May 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Registered office address changed from 2 the Grove (Ground Floor) London NW11 9SH England to 9 Arundell Place Truro TR1 2BQ on 14 January 2020
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
30 Jun 2018
|
30 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 2 the Grove London NW11 9SH England to 2 the Grove (Ground Floor) London NW11 9SH on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 10 Helenslea Avenue London NW11 8nd England to 2 the Grove London NW11 9SH on 27 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
24 Jun 2016
|
24 Jun 2016
Registered office address changed from 47 Golders Green Road London NW11 8EL to 10 Helenslea Avenue London NW11 8nd on 24 June 2016
|