|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2022
|
24 Mar 2022
Application to strike the company off the register
|
|
|
21 Jan 2021
|
21 Jan 2021
Registered office address changed from 38 Chestnut Road Brockworth Gloucester Gloucestershire GL3 4FW England to 38 Chestnut Road Brockworth Gloucester Gloucestershire GL3 4FW on 21 January 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Registered office address changed from 38 Chestnut Road Brockworth Gloucester GL3 4FW England to 38 Chestnut Road Brockworth Gloucester Gloucestershire GL3 4FW on 21 January 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 21 January 2021 with updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Director's details changed for Mr Michal Wyhowski on 26 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Registered office address changed from 18 Heathway Court Finchley Road London NW3 7TS to 38 Chestnut Road Brockworth Gloucester GL3 4FW on 26 July 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|