|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mr Leigh James Furby on 5 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Registered office address changed from 981a High Road London N12 8QR England to 86-90 Paul Street Paul Street London EC2A 4NE on 8 March 2021
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
01 Dec 2018
|
01 Dec 2018
Termination of appointment of Henry James Curtis Hudson as a director on 26 November 2018
|
|
|
01 Dec 2018
|
01 Dec 2018
Termination of appointment of Alexander Robert Nathaniel Lambert as a director on 26 November 2018
|
|
|
24 Aug 2018
|
24 Aug 2018
Notification of Leigh James Furby as a person with significant control on 10 April 2016
|
|
|
22 Jul 2018
|
22 Jul 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
Registered office address changed from 981 High Road London North Finchley N12 8QR to 981a High Road London N12 8QR on 5 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2017
|
02 Sep 2017
Confirmation statement made on 10 June 2017 with no updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
29 Jun 2016
|
29 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
|