|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
Application to strike the company off the register
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from 344 Mawney Road Romford RM7 8QT England to 41 Ardleigh Green Road Hornchurch RM11 2JZ on 11 January 2021
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 10 Ramsay Gardens Romford RM3 7NT England to 344 Mawney Road Romford RM7 8QT on 1 May 2019
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
11 Nov 2015
|
11 Nov 2015
Registered office address changed from 27 Broad Oak Close Chingford London E4 9AX to 10 Ramsay Gardens Romford RM3 7NT on 11 November 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 5 January 2013 with full list of shareholders
|