|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Voluntary strike-off action has been suspended
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Oct 2018
|
15 Oct 2018
Application to strike the company off the register
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from 34 Honiton Road Southend-on-Sea SS1 2RY England to 269 Green Lanes Flat 6 London N4 2UX on 3 October 2018
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
10 Jun 2017
|
10 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from 11 a Meteor Road Westcliff-on-Sea Essex SS0 8DF England to 34 Honiton Road Southend-on-Sea SS1 2RY on 9 June 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from Flat 24 Mill Pond Court 43 Watermill Lane Edmonton London Middlesex N18 1ER to 11 a Meteor Road Westcliff-on-Sea Essex SS0 8DF on 28 April 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Director's details changed for Miss Simangaliso Ngulube on 26 January 2016
|
|
|
08 Sep 2015
|
08 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2015
|
05 Sep 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2014
|
30 Apr 2014
Compulsory strike-off action has been discontinued
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|