|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2018
|
28 Sep 2018
Application to strike the company off the register
|
|
|
02 Oct 2017
|
02 Oct 2017
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Notification of Arthur Peter Fernandes as a person with significant control on 6 April 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Registered office address changed from 3Rd Floor Accurist House 44 Baker Street London England W1U 7AL England on 14 December 2012
|
|
|
12 Oct 2012
|
12 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
28 Mar 2012
|
28 Mar 2012
Previous accounting period extended from 30 September 2011 to 30 November 2011
|
|
|
14 Oct 2011
|
14 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
23 Nov 2010
|
23 Nov 2010
Register(s) moved to registered inspection location
|
|
|
23 Nov 2010
|
23 Nov 2010
Register(s) moved to registered inspection location
|
|
|
23 Nov 2010
|
23 Nov 2010
Register(s) moved to registered inspection location
|
|
|
23 Nov 2010
|
23 Nov 2010
Register(s) moved to registered inspection location
|
|
|
23 Nov 2010
|
23 Nov 2010
Register(s) moved to registered inspection location
|