|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2019
|
24 Apr 2019
Amended micro company accounts made up to 31 January 2018
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Registered office address changed from 16 Peacock Rise Chatham Kent ME5 8RN to 134-136 Peckham Rye East Dulwich London SE22 9QH on 26 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
08 Sep 2016
|
08 Sep 2016
Administrative restoration application
|
|
|
28 Jun 2016
|
28 Jun 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Registered office address changed from 6 Afghan Road Chatham Kent ME4 6TP to 16 Peacock Rise Chatham Kent ME5 8RN on 15 April 2015
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Amended accounts made up to 31 January 2013
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from 22a Whateley Road East Dulwich London SE22 9DB United Kingdom on 6 February 2014
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 16 January 2013 with full list of shareholders
|
|
|
18 Jul 2012
|
18 Jul 2012
Particulars of a mortgage or charge / charge no: 1
|