|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Application to strike the company off the register
|
|
|
05 Aug 2019
|
05 Aug 2019
Current accounting period shortened from 31 January 2020 to 31 August 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 29 December 2018 with updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 29 December 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mrs Lola May Coker on 3 January 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 108 Church Road Richmond TW106LW on 21 December 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Statement of capital following an allotment of shares on 18 February 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 5 January 2013 with full list of shareholders
|
|
|
09 Jan 2012
|
09 Jan 2012
Annual return made up to 5 January 2012 with full list of shareholders
|