|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2017
|
22 Jun 2017
Application to strike the company off the register
|
|
|
03 May 2017
|
03 May 2017
Previous accounting period shortened from 30 November 2017 to 31 March 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for Joyce John on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from 16 Pegasus House 89 Greengate Street London E13 0BN to First Floor Flat 9a Bushey Road London E13 9EN on 3 November 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 24 November 2013 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Director's details changed for Joyce John on 19 December 2013
|
|
|
21 Nov 2013
|
21 Nov 2013
Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 21 November 2013
|
|
|
23 Aug 2013
|
23 Aug 2013
Previous accounting period shortened from 28 February 2013 to 30 November 2012
|
|
|
22 Aug 2013
|
22 Aug 2013
Previous accounting period extended from 30 November 2012 to 28 February 2013
|
|
|
26 Nov 2012
|
26 Nov 2012
Annual return made up to 24 November 2012 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 8 October 2012
|
|
|
24 Nov 2011
|
24 Nov 2011
Incorporation
|