|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2017
|
09 Oct 2017
Application to strike the company off the register
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road North Finchley London N12 9RU on 17 February 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Register inspection address has been changed from 1-4 1 Pope Street London SE1 3PR to Brentmead House Britannia Road North Finchley London N12 9RU
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from 22-24 Corsham Street London N1 6DR to Brentmead House Britannia Road North Finchley London N12 9RU on 15 February 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Jan 2015
|
27 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2014
|
09 Dec 2014
Register inspection address has been changed to 1-4 1 Pope Street London SE1 3PR
|
|
|
16 Feb 2014
|
16 Feb 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Director's details changed for Dwayne Miller on 15 February 2013
|
|
|
15 Feb 2013
|
15 Feb 2013
Director's details changed for Ruben Gomes on 15 February 2013
|
|
|
15 Feb 2013
|
15 Feb 2013
Director's details changed for Edwin Fagbenro on 15 February 2013
|
|
|
14 Feb 2013
|
14 Feb 2013
Registered office address changed from 52 West Park Eltham London SE9 4RH England on 14 February 2013
|