|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 9 August 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from C/O Eagle Mentors 145-157 st. John Street London EC1V 4PY England to Eagle Mentors Wenlock Road London N1 7TA on 27 July 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 3 June 2014 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 29 March 2011 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Administrative restoration application
|
|
|
13 Jan 2015
|
13 Jan 2015
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Sep 2014
|
30 Sep 2014
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2014
|
18 Jan 2014
Registered office address changed from , 370 Gander Green Lane, North Cheam, Surrey, SM3 9RA, United Kingdom on 18 January 2014
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 3 June 2013 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 3 June 2012 with full list of shareholders
|
|
|
03 Jun 2011
|
03 Jun 2011
Annual return made up to 3 June 2011 with full list of shareholders
|
|
|
29 Mar 2010
|
29 Mar 2010
Incorporation
|