|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2018
|
22 Jan 2018
Application to strike the company off the register
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 16 September 2017 with no updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Director's details changed for Mrs Gillian Emma Jane Rae on 1 December 2013
|
|
|
30 Sep 2014
|
30 Sep 2014
Secretary's details changed for Mrs Gillian Emma Jane Rae on 1 December 2013
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 16 September 2013 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Director's details changed for Mrs Gillian Emma Jane Rae on 17 September 2012
|
|
|
24 Sep 2013
|
24 Sep 2013
Secretary's details changed for Mrs Gillian Emma Jane Rae on 17 September 2012
|
|
|
01 Feb 2013
|
01 Feb 2013
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 1 February 2013
|
|
|
25 Sep 2012
|
25 Sep 2012
Annual return made up to 16 September 2012 with full list of shareholders
|
|
|
04 Jul 2012
|
04 Jul 2012
Director's details changed for Miss Gillian Emma Jane Thomson on 4 July 2012
|
|
|
04 Jul 2012
|
04 Jul 2012
Secretary's details changed for Miss Gillian Emma Jane Thomson on 4 July 2012
|
|
|
12 Oct 2011
|
12 Oct 2011
Annual return made up to 16 September 2011 with full list of shareholders
|