|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Application to strike the company off the register
|
|
|
25 Oct 2018
|
25 Oct 2018
Termination of appointment of Saul Rubin as a director on 21 October 2018
|
|
|
17 Feb 2018
|
17 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Director's details changed for Ms Kayoko Obudoh on 1 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Resolutions
|
|
|
01 Jan 2018
|
01 Jan 2018
Appointment of Ms Kayoko Obudoh as a director on 1 January 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Resolutions
|
|
|
18 Feb 2017
|
18 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
18 Feb 2017
|
18 Feb 2017
Registered office address changed from 91 Ennerdale Road Richmond Surrey TW9 2DN England to 78 Church Road Richmond TW10 6LW on 18 February 2017
|
|
|
21 Feb 2016
|
21 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
22 Nov 2015
|
22 Nov 2015
Registered office address changed from C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU to 91 Ennerdale Road Richmond Surrey TW9 2DN on 22 November 2015
|
|
|
01 Mar 2015
|
01 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
01 Mar 2015
|
01 Mar 2015
Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015
|
|
|
08 Mar 2014
|
08 Mar 2014
Annual return made up to 6 February 2014 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 6 February 2013 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Registered office address changed from 2 Green Link Walk Richmond Surrey TW9 4AF United Kingdom on 12 March 2013
|
|
|
06 Feb 2012
|
06 Feb 2012
Incorporation
|