|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
01 Jul 2017
|
01 Jul 2017
Director's details changed for Mr Marcin Lai on 1 July 2017
|
|
|
25 Jun 2017
|
25 Jun 2017
Appointment of Mrs Saralyn Judy Lai as a secretary on 24 June 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
02 Jul 2016
|
02 Jul 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
02 Jul 2016
|
02 Jul 2016
Secretary's details changed for Mr Sheku Sesay on 1 December 2015
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Secretary's details changed for Mr Sheku Sesay on 28 November 2014
|
|
|
08 Jun 2014
|
08 Jun 2014
Appointment of Mr Sheku Sesay as a secretary
|
|
|
09 May 2014
|
09 May 2014
Compulsory strike-off action has been discontinued
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2013
|
30 Jun 2013
Annual return made up to 11 April 2013 with full list of shareholders
|
|
|
30 Jun 2013
|
30 Jun 2013
Director's details changed for Marcin Lai on 11 April 2013
|
|
|
08 Oct 2012
|
08 Oct 2012
Termination of appointment of Peter Smith as a director
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from Flat 12 Honeydew House 130-132 Acton Lane Chiswick London W4 5DF on 8 October 2012
|