|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 10 October 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 10 October 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from 8 Edmonton Trade Park Crispin House Advent Way London N18 3AH England to Unit 6 Angle Road Works Crispin House Advert Way Edmonton N18 3AH on 1 May 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Registered office address changed from Unit 14, Kier Park Ponders End Industrial Estate, East Duck Lees Lane Enfield EN3 7SR England to 8 Edmonton Trade Park Crispin House Advent Way London N18 3AH on 27 February 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 33 Moss Bank, Meesons Lane Grays Essex RM17 5EF to Unit 14, Kier Park Ponders End Industrial Estate, East Duck Lees Lane Enfield EN3 7SR on 17 August 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Director's details changed for Mrs Brenda Lewis on 1 January 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
|