|
|
20 Oct 2021
|
20 Oct 2021
Order of court to wind up
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 25 April 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from 7 Meadow Place Edensor Road London W4 2SY to 122 Park Royal London NW10 7FT on 27 April 2021
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 25 April 2019 with no updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
10 Oct 2015
|
10 Oct 2015
Registered office address changed from 7 7 Meadow Place Edensor Road London Chiswick W4 2SY England to 7 Meadow Place Edensor Road London W4 2SY on 10 October 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from C/O Nicholas Peters & Co 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS to 7 7 Meadow Place Edensor Road London Chiswick W4 2SY on 7 July 2015
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from C/O Nicholas Peters & Co 1 1St Floor (North), Devonshire House Devonshire Street London W1W 5DS England on 2 April 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Termination of appointment of George Nicolaides as a director
|
|
|
17 Feb 2014
|
17 Feb 2014
Statement of capital following an allotment of shares on 7 February 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from 97 Judd Street London WC1H 9JG on 12 February 2014
|
|
|
07 Feb 2014
|
07 Feb 2014
Certificate of change of name
|