|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Application to strike the company off the register
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 14 November 2019 with updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 19 September 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Current accounting period extended from 31 March 2019 to 31 August 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Notification of T.P.A.S. Capital Limited as a person with significant control on 11 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Termination of appointment of Seema Kaur Prosser as a director on 11 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Cessation of Seema Kaur Prosser as a person with significant control on 11 October 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of Mr Terry John Prosser as a director on 24 May 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
09 Jan 2016
|
09 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
09 Jan 2016
|
09 Jan 2016
Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 9 January 2016
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 14 November 2013 with full list of shareholders
|