|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mr Tony Leigh on 1 January 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Change of details for Mr Tony Leigh as a person with significant control on 1 January 2019
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Mr Tony Leigh on 26 September 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Appointment of Kate Leigh as a secretary on 1 August 2016
|
|
|
23 Mar 2017
|
23 Mar 2017
Director's details changed for Mr Tony Leigh on 1 March 2017
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Previous accounting period extended from 28 February 2015 to 31 July 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from 16 the Spinney Orsett Grays Essex RM16 3EJ England to 43 Bridge Road Grays Essex RM17 6BU on 29 July 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Registered office address changed from 2 Stamford Square London SW15 2BF to 16 the Spinney Orsett Grays Essex RM16 3EJ on 17 June 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from C/O Habib House 9-13 Fulham High Street London London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014
|
|
|
16 Jul 2014
|
16 Jul 2014
Director's details changed for Mr Tony Leigh on 16 July 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
|