|
|
17 Sep 2019
|
17 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2019
|
23 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 14 May 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 18 November 2014
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 14 May 2014 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Previous accounting period shortened from 31 May 2013 to 24 May 2013
|
|
|
03 Feb 2014
|
03 Feb 2014
Termination of appointment of Millers Associates Ltd as a secretary
|
|
|
03 Feb 2014
|
03 Feb 2014
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 3 February 2014
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 14 May 2013 with full list of shareholders
|
|
|
20 Mar 2013
|
20 Mar 2013
Termination of appointment of Tajinder Bhalla as a director
|
|
|
01 Mar 2013
|
01 Mar 2013
Appointment of Mr Malcolm Robert Barnes as a director
|
|
|
05 Feb 2013
|
05 Feb 2013
Amended accounts made up to 31 May 2011
|