|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2018
|
25 Jun 2018
Registered office address changed from 69B Thornton Avenue London SW2 4BD England to 9 Osborne Road Windsor SL4 3SS on 25 June 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 25 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from 45 Elspeth Road London SW11 1DW England to 69B Thornton Avenue London SW2 4BD on 7 July 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from Dollis Villas 5a Willington Road London SW9 9NA to 45 Elspeth Road London SW11 1DW on 6 June 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Director's details changed for Miss Carly Louise Cussen on 1 February 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Registered office address changed from 69B Thornton Avenue London SW2 4BD to Dollis Villas 5a Willington Road London SW9 9NA on 8 October 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Registered office address changed from 146 Oval Road Croydon Surrey CR0 6BN to 69B Thornton Avenue London SW2 4BD on 13 January 2015
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 25 November 2013 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Director's details changed for Mr Aaron Anthony Reid on 20 August 2013
|
|
|
19 Nov 2013
|
19 Nov 2013
Registered office address changed from 81 Top Floor South Norwood Hill London SE25 6BY United Kingdom on 19 November 2013
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 25 November 2012 with full list of shareholders
|
|
|
25 Nov 2011
|
25 Nov 2011
Incorporation
|