|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2019
|
28 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 April 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from 156 Cavendish Avenue Ealing London W13 0JW to Seychelle Court 24 Foxgrove Road Beckenham BR3 5XU on 12 September 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Withdrawal of a person with significant control statement on 22 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Notification of Paul Martin Harris as a person with significant control on 1 June 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Director's details changed for Mr Paul Martin Harris on 8 December 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Director's details changed for Mr Paul Martin Harris on 21 November 2013
|
|
|
18 Oct 2013
|
18 Oct 2013
Annual return made up to 29 July 2013 with full list of shareholders
|
|
|
18 Oct 2013
|
18 Oct 2013
Director's details changed for Mr Paul Martin Harris on 1 May 2013
|
|
|
10 Aug 2012
|
10 Aug 2012
Annual return made up to 29 July 2012 with full list of shareholders
|