|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Application to strike the company off the register
|
|
|
27 Mar 2019
|
27 Mar 2019
Termination of appointment of Hywel Hadley Davies as a director on 27 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Termination of appointment of Christopher Stephen Smith as a director on 27 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
20 Oct 2018
|
20 Oct 2018
Registered office address changed from 59 Terrace Apartments 40 Drayton Park London N5 1PW England to 61a Woodstock Road London N4 3ET on 20 October 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from 20 Kingsbridge Drive Mill Hill London NW7 1HN to 59 Terrace Apartments 40 Drayton Park London N5 1PW on 11 February 2016
|
|
|
21 Mar 2015
|
21 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
16 Mar 2014
|
16 Mar 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 14 March 2013 with full list of shareholders
|
|
|
16 Mar 2012
|
16 Mar 2012
Annual return made up to 14 March 2012 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Registered office address changed from 515a Holloway Road London N19 4BY United Kingdom on 28 February 2012
|
|
|
27 Apr 2011
|
27 Apr 2011
Appointment of Mr Christopher Stephen Smith as a director
|
|
|
27 Apr 2011
|
27 Apr 2011
Appointment of Mr Hywel Hadley Davies as a director
|