|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from Kemsley Court Rathgar Ave West Ealing W13 9PP to Top Floor 5 Ealing House Hanger Lane London W5 3HJ on 18 February 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Registered office address changed from C/O Dpa Associates 2 Stilebrook Road Olney Buckinghamshire MK46 5EA to Kemsley Court Rathgar Ave West Ealing W13 9PP on 7 January 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Application to strike the company off the register
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 17 October 2018 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Cessation of David James Compton Soul as a person with significant control on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of David James Compton Soul as a director on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Appointment of Mrs Joelle Soul as a director on 6 June 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Current accounting period shortened from 31 October 2014 to 1 January 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Director's details changed for Mr David James Compton Soul on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Director's details changed for Mr Andrew Gelder on 10 November 2014
|
|
|
07 Mar 2014
|
07 Mar 2014
Registered office address changed from Waterside House Nene Park Station Road Irthlingborough NN95QF on 7 March 2014
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 17 October 2013 with full list of shareholders
|