|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
Application to strike the company off the register
|
|
|
23 Apr 2021
|
23 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Resolutions
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
25 Nov 2017
|
25 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
24 Jun 2017
|
24 Jun 2017
Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 113 - 115 Fonthill Road London N4 3HH on 24 June 2017
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
28 Aug 2015
|
28 Aug 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from 7-8 7-8 Ritz Parade Western Avenue London to 7-8 Ritz Parade Western Avenue London W5 3RA on 11 March 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Registered office address changed from 86 - 88 South Ealing Road London W5 4QB to 7-8 7-8 Ritz Parade Western Avenue London on 25 November 2014
|
|
|
23 Nov 2013
|
23 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
|