|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
20 May 2021
|
20 May 2021
Resolutions
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from The Hudson Building Rosebery Avenue High Wycombe HP13 7AH England to 12 Hatherley Road Sidcup DA14 4DT on 16 March 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 19 November 2019 with no updates
|
|
|
05 Jan 2019
|
05 Jan 2019
Confirmation statement made on 19 November 2018 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from 9 Fortune Way Triangel Business Park London NW3 6UF to The Hudson Building Rosebery Avenue High Wycombe HP13 7AH on 17 October 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 19 November 2017 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 19 November 2016 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2016
|
12 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 19 November 2013 with full list of shareholders
|