|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
04 May 2019
|
04 May 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Jan 2019
|
01 Jan 2019
Compulsory strike-off action has been suspended
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA England to Clarendon Business Centre 85 Uxbridge Road Ealing Cross London W5 5th on 10 May 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ to Saunders House 52-53 the Mall Ealing London W5 3TA on 14 March 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Registered office address changed from 20 Rivington Court Longstone Avenue, Harlesdon London NW10 3RL United Kingdom on 6 March 2013
|
|
|
28 Aug 2012
|
28 Aug 2012
Annual return made up to 24 August 2012 with full list of shareholders
|
|
|
05 May 2012
|
05 May 2012
Previous accounting period extended from 31 August 2011 to 30 September 2011
|
|
|
12 Sep 2011
|
12 Sep 2011
Annual return made up to 24 August 2011 with full list of shareholders
|
|
|
24 Aug 2010
|
24 Aug 2010
Incorporation
|