|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 12 Ringwood Road London E17 8PW England to 12 Rectory Road London E17 3BQ on 21 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 75 Ringwood Road London E17 8PW to 12 Rectory Road London E17 3BQ on 21 September 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 75 Ringwood Road London E17 8PW England on 20 March 2014
|
|
|
20 Mar 2014
|
20 Mar 2014
Director's details changed for Margarita Alberg on 13 March 2014
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 5 Manning Road London E17 7BB United Kingdom on 20 March 2014
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 5 March 2013 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Director's details changed for Margarita Alberg on 17 June 2012
|
|
|
06 Mar 2013
|
06 Mar 2013
Termination of appointment of Margarita Kuliaviene as a secretary
|
|
|
30 Jul 2012
|
30 Jul 2012
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 July 2012
|
|
|
05 Mar 2012
|
05 Mar 2012
Incorporation
|