|
|
27 Dec 2016
|
27 Dec 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Termination of appointment of Nishie Jong as a secretary
|
|
|
07 Apr 2014
|
07 Apr 2014
Registered office address changed from 29 Preston Road London SE19 3HG United Kingdom on 7 April 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 17 July 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Appointment of Mr Christopher Derry Wicks as a director
|
|
|
29 Jan 2013
|
29 Jan 2013
Appointment of Mr Harold Peter Tillman as a director
|
|
|
29 Jan 2013
|
29 Jan 2013
Termination of appointment of Kenneth Tibber as a director
|
|
|
29 Jan 2013
|
29 Jan 2013
Appointment of Mrs Nishie Jong as a secretary
|
|
|
29 Jan 2013
|
29 Jan 2013
Termination of appointment of Kenneth Tibber as a secretary
|
|
|
29 Jan 2013
|
29 Jan 2013
Registered office address changed from 37 Allandale Avenue London N3 3PY United Kingdom on 29 January 2013
|
|
|
29 Jan 2013
|
29 Jan 2013
Statement of capital following an allotment of shares on 29 January 2013
|
|
|
05 Sep 2012
|
05 Sep 2012
Termination of appointment of Nishie Jong as a director
|
|
|
05 Sep 2012
|
05 Sep 2012
Termination of appointment of Nishie Jong as a secretary
|
|
|
05 Sep 2012
|
05 Sep 2012
Registered office address changed from 29 Preston Road London SE19 3HG England on 5 September 2012
|
|
|
05 Sep 2012
|
05 Sep 2012
Appointment of Mr Kenneth Alfred Tibber as a secretary
|
|
|
05 Sep 2012
|
05 Sep 2012
Appointment of Mr Kenneth Alfred Tibber as a director
|
|
|
24 Jul 2012
|
24 Jul 2012
Certificate of change of name
|
|
|
24 Jul 2012
|
24 Jul 2012
Change of name notice
|
|
|
17 Jul 2012
|
17 Jul 2012
Incorporation
|