|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 19 November 2022 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 19 November 2021 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 19 November 2020 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Unit 4 Three Spires House Station Road Lichfield WS13 6HX on 23 January 2023
|
|
|
12 Jan 2021
|
12 Jan 2021
Voluntary strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
Application to strike the company off the register
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Change of details for Mr Rachid Dahmaz as a person with significant control on 20 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 19 November 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Secretary's details changed for Jp Secretarial Services Limited on 28 March 2018
|
|
|
25 May 2018
|
25 May 2018
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 25 May 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z on 27 April 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 19 November 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
|