|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 16 October 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Certificate of change of name
|
|
|
09 Apr 2014
|
09 Apr 2014
Change of name notice
|
|
|
06 Aug 2013
|
06 Aug 2013
Annual return made up to 3 August 2013 with full list of shareholders
|
|
|
02 Feb 2013
|
02 Feb 2013
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 3 August 2012 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Register inspection address has been changed from 49 Mirabel Road London SW6 7EQ United Kingdom
|
|
|
31 Jan 2013
|
31 Jan 2013
Director's details changed for Mr Grant Morby on 1 August 2012
|