|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2017
|
09 Apr 2017
Application to strike the company off the register
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2016
|
26 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Registered office address changed from 196 the Broadway Olympic House London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 27 December 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Certificate of change of name
|
|
|
29 Apr 2015
|
29 Apr 2015
Change of name notice
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 27 December 2014 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Registered office address changed from 166 Streatham Hill C/O Hardy & Company London SW2 4RU to 196 the Broadway Olympic House London SW19 1RY on 29 August 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 27 December 2013 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Director's details changed for Timothy Miles Sanger on 1 July 2013
|
|
|
11 Jul 2013
|
11 Jul 2013
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 July 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Termination of appointment of Tom Anderson as a director
|
|
|
27 Dec 2012
|
27 Dec 2012
Incorporation
|