|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
Application to strike the company off the register
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2017
|
15 Nov 2017
Director's details changed for Mr Farid Obineche on 15 November 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 10 August 2017 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Grifter Raleigh Limited as a person with significant control on 11 August 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Withdrawal of a person with significant control statement on 25 September 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Certificate of change of name
|
|
|
16 Mar 2016
|
16 Mar 2016
Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 March 2016
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Registered office address changed from Seafields 50 Bullescroft Road Edgware London Middlesex HA8 8RW to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 2 June 2015
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Certificate of change of name
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 10 August 2013 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 10 August 2012 with full list of shareholders
|
|
|
10 Aug 2011
|
10 Aug 2011
Incorporation
|