|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2022
|
27 Mar 2022
Application to strike the company off the register
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from Metloc Business Centre 37 Victoria Road Romford RM1 2LH England to 47 Chadworth House Green Lanes London N4 2PB on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
17 Jun 2017
|
17 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
14 Nov 2015
|
14 Nov 2015
Registered office address changed from The Grove Business Centre, W55 560-568 High Road London N17 9TA to Metloc Business Centre 37 Victoria Road Romford RM1 2LH on 14 November 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Director's details changed for Bruno De Jesus on 2 June 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to The Grove Business Centre, W55 560-568 High Road London N17 9TA on 24 February 2015
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 2 June 2014 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Termination of appointment of Christopher Valentine as a director
|