|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 7 March 2020 with updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Termination of appointment of Sacha Alice Mcdaid as a director on 13 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 53 Dallin Road Bexleyheath Kent DA6 8EH to 222 Green Lane London SW16 3BL on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of Apex Accountancy Services (Surrey) Ltd as a director on 13 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Cessation of Sacha Alice Mcdaid as a person with significant control on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Application to strike the company off the register
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
23 Apr 2012
|
23 Apr 2012
Appointment of Miss Sacha Alice Mcdaid as a director
|