|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
31 May 2017
|
31 May 2017
Application to strike the company off the register
|
|
|
17 May 2016
|
17 May 2016
Compulsory strike-off action has been discontinued
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
13 May 2016
|
13 May 2016
Director's details changed for Mr Luke James Cody on 10 May 2016
|
|
|
13 May 2016
|
13 May 2016
Registered office address changed from 2 Burder Road London N1 4AT to 389 Upper Richmond Road London SW15 5QL on 13 May 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2015
|
04 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2014
|
31 Oct 2014
Previous accounting period shortened from 31 January 2014 to 30 January 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 9 February 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Statement of capital following an allotment of shares on 2 October 2011
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 9 February 2012 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Director's details changed for Mr Luke James Cody on 31 March 2012
|
|
|
21 Mar 2012
|
21 Mar 2012
Registered office address changed from 22 New Crescent Yard, Acton Lane London NW10 8SJ United Kingdom on 21 March 2012
|
|
|
10 Jan 2012
|
10 Jan 2012
Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 10 January 2012
|