|
|
15 Sep 2021
|
15 Sep 2021
Bona Vacantia disclaimer
|
|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from Flat a Kingston Mansion S 145-147 Clapham Road London SW9 0HP to 36a York Road Ilford IG1 3AF on 5 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Cessation of Shernet May as a person with significant control on 1 August 2016
|
|
|
05 Dec 2018
|
05 Dec 2018
Termination of appointment of Shernet May as a director on 3 August 2012
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Ms Nicole Haley as a director on 3 August 2012
|
|
|
22 Sep 2018
|
22 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Josephine Karen Davis as a director on 6 September 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
31 May 2016
|
31 May 2016
Previous accounting period extended from 31 August 2015 to 30 September 2015
|
|
|
18 Apr 2016
|
18 Apr 2016
Appointment of Miss Josephine Davis as a director on 2 April 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
|
|
|
31 Aug 2014
|
31 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 2 August 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Incorporation
|