|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2021
|
04 Mar 2021
Application to strike the company off the register
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 10 March 2020 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
10 Mar 2018
|
10 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
28 Mar 2016
|
28 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 177 Clitherow Avenue Ealing London W7 2BU on 20 January 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Director's details changed for Mr Maurino Dominic De Souza on 5 December 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 28 March 2014 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 28 March 2013 with full list of shareholders
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 28 March 2012 with full list of shareholders
|
|
|
07 Dec 2011
|
07 Dec 2011
Previous accounting period shortened from 31 March 2012 to 31 March 2011
|
|
|
19 Apr 2011
|
19 Apr 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 19 April 2011
|