|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2017
|
04 Oct 2017
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 6 Lilliput Hall 9 Old Jamaica Road London SE16 4TE on 4 October 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Termination of appointment of Michael Brian Lake as a director on 3 November 2015
|
|
|
02 Jan 2015
|
02 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 October 2013
|
|
|
16 Sep 2013
|
16 Sep 2013
Current accounting period extended from 31 December 2013 to 31 March 2014
|
|
|
11 Dec 2012
|
11 Dec 2012
Incorporation
|