|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
06 Dec 2015
|
06 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Registered office address changed from W Hanns Hall Road Neston CH64 7TG England to Windle Hill Hanns Hall Road Neston CH64 7TG on 3 August 2015
|
|
|
03 Aug 2015
|
03 Aug 2015
Registered office address changed from Flat 2 292 Essex Road London N1 3AX to Windle Hill Hanns Hall Road Neston CH64 7TG on 3 August 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from C/O Tom Mullen 74B Oldfield Road London N16 0RS to Flat 2 292 Essex Road London N1 3AX on 19 November 2014
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Registered office address changed from Unit 14 280 Tong Road Leeds Yorkshire LS12 3BG England on 6 December 2013
|
|
|
03 Jul 2013
|
03 Jul 2013
Registered office address changed from 10 North Grange Mews Leeds Yorkshire LS6 2EW England on 3 July 2013
|
|
|
27 Nov 2012
|
27 Nov 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
26 Nov 2012
|
26 Nov 2012
Current accounting period extended from 30 November 2012 to 30 April 2013
|
|
|
07 Dec 2011
|
07 Dec 2011
Certificate of change of name
|
|
|
07 Dec 2011
|
07 Dec 2011
Change of name notice
|
|
|
08 Nov 2011
|
08 Nov 2011
Incorporation
|