|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2019
|
19 Sep 2019
Application to strike the company off the register
|
|
|
16 Jan 2019
|
16 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 20 October 2018 with no updates
|
|
|
13 Jan 2018
|
13 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 20 October 2017 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD England to Capitol House London Road Cheam Sutton SM3 9BY on 13 February 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Registered office address changed from 2nd Floor Capital House 662 London Road Sutton Surrey SM3 9BY to 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD on 20 September 2016
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2015
|
24 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 20 October 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 20 October 2013 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Termination of appointment of Daniel Amakye as a director
|
|
|
25 Nov 2013
|
25 Nov 2013
Termination of appointment of Chuks Ibeh as a director
|