|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 7 October 2018 with updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Change of details for Mr Alan Simmons as a person with significant control on 6 November 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 7 October 2017 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Director's details changed for Mr Alan Simmons on 4 December 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 9 October 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Director's details changed for Mr Alan Simmons on 29 October 2012
|
|
|
14 Jul 2012
|
14 Jul 2012
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 28 February 2012 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2011
|
28 Feb 2011
Incorporation
|