|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2019
|
26 Jun 2019
Application to strike the company off the register
|
|
|
24 Dec 2018
|
24 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
27 Dec 2017
|
27 Dec 2017
Confirmation statement made on 13 December 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
|
|
|
28 Nov 2015
|
28 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
30 Jun 2015
|
30 Jun 2015
Certificate of change of name
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 10 December 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 13 December 2013 with full list of shareholders
|
|
|
09 Jan 2013
|
09 Jan 2013
Annual return made up to 13 December 2012 with full list of shareholders
|
|
|
04 Jan 2012
|
04 Jan 2012
Appointment of Mr Nicholas Michael Cahill as a director
|
|
|
04 Jan 2012
|
04 Jan 2012
Termination of appointment of Antony Conway as a director
|
|
|
29 Dec 2011
|
29 Dec 2011
Statement of capital following an allotment of shares on 13 December 2011
|
|
|
29 Dec 2011
|
29 Dec 2011
Appointment of Mr Antony Thomas Conway as a director
|
|
|
19 Dec 2011
|
19 Dec 2011
Termination of appointment of Barbara Kahan as a director
|
|
|
13 Dec 2011
|
13 Dec 2011
Incorporation
|