|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Application to strike the company off the register
|
|
|
18 Oct 2020
|
18 Oct 2020
Confirmation statement made on 18 October 2020 with updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 18 October 2019 with updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Change of details for Ms Vanessa Lillian Brady as a person with significant control on 1 October 2016
|
|
|
17 Feb 2019
|
17 Feb 2019
Registered office address changed from C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ England to 1 Kings Avenue London N21 3NA on 17 February 2019
|
|
|
17 Feb 2019
|
17 Feb 2019
Director's details changed for Mrs Vanessa Lillian Brady on 28 October 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Registered office address changed from 98 Lancaster Road Newcastle Staffordshire ST5 1DS to C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on 9 June 2016
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Director's details changed for Ms Vanessa Lillian Brady on 10 March 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from 15 Chapel Street London SW1X 7BY to 98 Lancaster Road Newcastle Staffordshire ST5 1DS on 12 March 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Previous accounting period shortened from 31 October 2014 to 30 June 2014
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Termination of appointment of Maurice Geller as a director
|