|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2020
|
01 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 29 October 2018 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Registered office address changed from Progress House 39 - 41 Progress Road Leigh-on-Sea Essex SS9 5PR to Arden Lodge Hillside Road Eastwood Leigh-on-Sea SS9 5DH on 21 January 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2018
|
29 Jan 2018
Termination of appointment of Beverley Gail Booth as a director on 9 January 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 29 October 2017 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from Suite 8 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Progress House 39 - 41 Progress Road Leigh-on-Sea Essex SS9 5PR on 30 June 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
17 Dec 2013
|
17 Dec 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
17 Dec 2013
|
17 Dec 2013
Registered office address changed from 29 Purleigh Road Rayleigh Essex SS6 9AN England on 17 December 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Termination of appointment of Remi Kuti as a director
|