|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from 60 Grantock Road London E17 4DE England to 55a Raglan Road Walthamstow London E17 9EE on 13 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 13 June 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from 55a Raglan Road London E17 9EE to 60 Grantock Road London E17 4DE on 14 March 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 21 October 2013 with full list of shareholders
|
|
|
19 Jan 2013
|
19 Jan 2013
Annual return made up to 21 October 2012 with full list of shareholders
|
|
|
15 Dec 2011
|
15 Dec 2011
Annual return made up to 21 October 2011 with full list of shareholders
|
|
|
02 Nov 2010
|
02 Nov 2010
Annual return made up to 21 October 2010 with full list of shareholders
|
|
|
04 Nov 2009
|
04 Nov 2009
Director's details changed for Mrs Ahenyke Undusu on 3 November 2009
|
|
|
21 Oct 2009
|
21 Oct 2009
Incorporation
|