|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
07 Jan 2017
|
07 Jan 2017
Confirmation statement made on 23 November 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Mr Hector Guinness on 1 September 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Mr Hector Guinness on 1 September 2014
|
|
|
15 Nov 2014
|
15 Nov 2014
Director's details changed for Ms Lucy Archibald on 20 June 2013
|
|
|
15 Nov 2014
|
15 Nov 2014
Registered office address changed from 101a Golborne Road London W10 5NL to Unit 2.4 , Ladbroke Hall 79 Barlby Road London W10 6AZ on 15 November 2014
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 23 November 2013 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Annual return made up to 23 November 2012 with full list of shareholders
|
|
|
30 Aug 2012
|
30 Aug 2012
Registered office address changed from C/O Lucy Archibald 61 Monkhams Avenue Woodford Green Essex IG8 0EX United Kingdom on 30 August 2012
|
|
|
23 Nov 2011
|
23 Nov 2011
Incorporation
|