|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
Application to strike the company off the register
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG to Chase Business Centre 39-41 Chase Side London N14 5BP on 24 July 2019
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Previous accounting period shortened from 28 February 2014 to 31 December 2013
|
|
|
21 Nov 2013
|
21 Nov 2013
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 21 November 2013
|
|
|
02 Aug 2013
|
02 Aug 2013
Annual return made up to 2 August 2013 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Annual return made up to 3 July 2013 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 7 May 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 8 March 2013
|