|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
Amended micro company accounts made up to 30 November 2020
|
|
|
13 Dec 2022
|
13 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2022
|
30 Oct 2022
Application to strike the company off the register
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Registered office address changed from White House - 69 Thames Street Sunbury-on-Thames Middlesex TW16 5QF to 30 Dudley Road Feltham TW14 8EH on 24 March 2021
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Termination of appointment of Alice Martignago as a director on 19 June 2015
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Appointment of Mrs Alice Martignago as a director on 1 December 2014
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
|