|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2018
|
11 Jan 2018
Application to strike the company off the register
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
29 Mar 2015
|
29 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 9 April 2013
|
|
|
05 Feb 2013
|
05 Feb 2013
Second filing of AR01 previously delivered to Companies House made up to 11 February 2012
|
|
|
20 Nov 2012
|
20 Nov 2012
Statement of capital following an allotment of shares on 11 February 2011
|
|
|
15 Nov 2012
|
15 Nov 2012
Second filing of AR01 previously delivered to Companies House made up to 11 February 2012
|
|
|
09 Mar 2012
|
09 Mar 2012
Annual return made up to 11 February 2012 with full list of shareholders
|
|
|
18 Feb 2011
|
18 Feb 2011
Appointment of Mark Maddox as a director
|
|
|
18 Feb 2011
|
18 Feb 2011
Termination of appointment of Spw Directors Limited as a director
|
|
|
18 Feb 2011
|
18 Feb 2011
Termination of appointment of Nita Chhatralia as a director
|
|
|
11 Feb 2011
|
11 Feb 2011
Incorporation
|