|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2021
|
12 Apr 2021
Application to strike the company off the register
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
Previous accounting period shortened from 31 August 2020 to 30 April 2020
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 12 October 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 12 October 2017 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Registered office address changed from 11 Beatrice Court Buckhurst Hill Essex IG9 6BF to 3 Marshall Close Chaldon Caterham Surrey CR3 5DS on 26 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Director's details changed for Miss Esther Anne Bellingham on 26 April 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
Director's details changed for Miss Esther Anne Bellingham on 1 September 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from 89 Forest Approach Woodford Green Essex IG8 9BU to 11 Beatrice Court Buckhurst Hill Essex IG9 6BF on 1 September 2015
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 12 October 2013 with full list of shareholders
|