|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Application to strike the company off the register
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 5 August 2018 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Previous accounting period shortened from 31 December 2018 to 31 May 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 962 J Raja & Co 962 Eastern Avenue Newbury Park, Ilford Essex IG2 7JD on 19 December 2017
|
|
|
12 Aug 2017
|
12 Aug 2017
Confirmation statement made on 5 August 2017 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of Segar Karupiah as a director on 29 September 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from Pemberton Professionals Limited Peterden House 1a Leighton Road London London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 17 August 2016
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Termination of appointment of Michelle Huguette Hillgarth as a director on 18 September 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 5 August 2013 with full list of shareholders
|
|
|
26 Jun 2013
|
26 Jun 2013
Amended accounts made up to 31 December 2012
|
|
|
13 Sep 2012
|
13 Sep 2012
Director's details changed for Mrs Michelle Huguette Hillgarth on 13 September 2012
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 5 August 2012 with full list of shareholders
|
|
|
18 Nov 2011
|
18 Nov 2011
Statement of capital following an allotment of shares on 18 November 2011
|