|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from 59 Broomfield Avenue London N13 4JR England to 59 59 Broomfield Avenue London N13 4JR on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from 36 Monkfrith Way London N14 5nd to 59 Broomfield Avenue London N13 4JR on 2 May 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Amended micro company accounts made up to 30 September 2015
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Registered office address changed from 59 Broomfield Avenue Broomfield Avenue London N13 4JR England to 36 Monkfrith Way London N14 5nd on 16 February 2016
|
|
|
01 Nov 2015
|
01 Nov 2015
Previous accounting period extended from 30 April 2015 to 30 September 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Registered office address changed from 131-133 C.C. Adl Law Management Business Unit 131-133 Cannon Street ,5th Floor London EC4N 5AX to 59 Broomfield Avenue Broomfield Avenue London N13 4JR on 27 August 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Registered office address changed from C.O. Adl Legal Solicitors Business Unit 59 Broomfield Avenue London N13 4JR to 131-133 C.C. Adl Law Management Business Unit 131-133 Cannon Street ,5Th Floor London EC4N 5AX on 10 March 2015
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Director's details changed for Dr Nicholas Administrator Lockett on 1 January 2013
|
|
|
19 Jul 2013
|
19 Jul 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Incorporation
|