|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been suspended
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2017
|
07 Sep 2017
Termination of appointment of Exceed Cosec Services Limited as a secretary on 15 October 2016
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 14 October 2016 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2016
|
13 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2014
|
08 Nov 2014
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from 15 Blenheim Crescent London W11 2EE England to 15 Blenheim Crescent London W11 2EE on 17 July 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF to 15 Blenheim Crescent London W11 2EE on 17 July 2014
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 14 October 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 14 October 2012 with full list of shareholders
|
|
|
06 Feb 2012
|
06 Feb 2012
Director's details changed for Ms Catherine Jean May on 15 October 2011
|
|
|
31 Jan 2012
|
31 Jan 2012
Appointment of Ms Catherine Jean May as a director
|
|
|
14 Oct 2011
|
14 Oct 2011
Incorporation
|