|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
29 Sep 2019
|
29 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
01 Jan 2018
|
01 Jan 2018
Confirmation statement made on 15 September 2017 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Registered office address changed from Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England to PO Box SL38YB 55 Maplin Park Langley Slough Berkshire SL3 8YB on 28 December 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2017
|
22 Jan 2017
Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG on 22 January 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Director's details changed for Vilma Teresa Seales on 27 July 2013
|
|
|
31 Jul 2013
|
31 Jul 2013
Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middlesex UB8 1JT on 31 July 2013
|
|
|
24 Sep 2012
|
24 Sep 2012
Annual return made up to 15 September 2012 with full list of shareholders
|