|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2017
|
12 Aug 2017
Voluntary strike-off action has been suspended
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2017
|
29 Jun 2017
Application to strike the company off the register
|
|
|
13 Dec 2016
|
13 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2016
|
12 Dec 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from C/O Paul Thomas Suite Y14 Suite 14 207-211 the Vale, Acton London W3 3QS to Flat 10 Fonthill House 66 Russell Road London London W14 8JD on 12 December 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Registered office address changed from Apartment 64 1 Town Meadow Kew Bridge Brentford Middlesex TW8 0BQ to C/O Paul Thomas Suite Y14 Suite 14 207-211 the Vale, Acton London W3 3QS on 2 December 2014
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Termination of appointment of Jonathan Gaida as a director
|
|
|
28 Feb 2013
|
28 Feb 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Previous accounting period extended from 28 February 2011 to 30 June 2011
|
|
|
11 Mar 2011
|
11 Mar 2011
Annual return made up to 23 February 2011 with full list of shareholders
|