|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Registered office address changed from 24 Afgan Road Afghan Road London SW11 2QD to Flat 1 2 Winders Road London SW11 3HE on 30 July 2014
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Registered office address changed from 52 Kerrison Road London SW11 2QE United Kingdom on 26 July 2013
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 8 October 2012 with full list of shareholders
|
|
|
03 Mar 2012
|
03 Mar 2012
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2012
|
01 Mar 2012
Annual return made up to 8 October 2011 with full list of shareholders
|
|
|
01 Mar 2012
|
01 Mar 2012
Director's details changed for Miss Leonie Yvonne Robinson on 1 February 2011
|
|
|
07 Feb 2012
|
07 Feb 2012
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2012
|
06 Feb 2012
Registered office address changed from 14 Glenbrook Road West Hampstead NW6 1TN England on 6 February 2012
|
|
|
08 Oct 2010
|
08 Oct 2010
Incorporation
|