|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2018
|
18 Jun 2018
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018
|
|
|
14 May 2018
|
14 May 2018
Termination of appointment of Soobaschand Seebaluck as a director on 14 May 2018
|
|
|
12 May 2018
|
12 May 2018
Voluntary strike-off action has been suspended
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2018
|
12 Apr 2018
Application to strike the company off the register
|
|
|
03 Apr 2018
|
03 Apr 2018
Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Appointment of Soobaschand Seebaluck as a director on 31 March 2018
|
|
|
14 Jun 2017
|
14 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Annual return made up to 18 March 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012
|
|
|
27 Mar 2012
|
27 Mar 2012
Annual return made up to 18 March 2012 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 12 March 2012
|