|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 12 January 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
05 Feb 2016
|
05 Feb 2016
Amended total exemption small company accounts made up to 31 October 2012
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Amended accounts made up to 31 October 2011
|
|
|
08 Mar 2014
|
08 Mar 2014
Annual return made up to 12 January 2014 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Registered office address changed from Unit 28 Northfield Industrial Estate Bresford Avenue Wembley London HA0 1NW United Kingdom on 28 May 2013
|
|
|
29 Jan 2013
|
29 Jan 2013
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2013
|
26 Jan 2013
Annual return made up to 12 January 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2012
|
20 Jan 2012
Annual return made up to 12 January 2012 with full list of shareholders
|
|
|
16 Mar 2011
|
16 Mar 2011
Annual return made up to 12 January 2011 with full list of shareholders
|
|
|
15 Mar 2011
|
15 Mar 2011
Statement of capital following an allotment of shares on 4 January 2010
|
|
|
19 Jan 2011
|
19 Jan 2011
Registered office address changed from Suite M18 47-49 Park Royal Road London NW10 7LQ United Kingdom on 19 January 2011
|