|
|
27 Jun 2023
|
27 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2023
|
03 Apr 2023
Application to strike the company off the register
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 14 January 2021 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Amended total exemption full accounts made up to 31 January 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Amended total exemption full accounts made up to 31 January 2018
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Change of details for Ms Katey Elizabeth Mccann as a person with significant control on 15 January 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Registered office address changed from 9 Cinnamon Row London SW11 3TW to 249 Cranbrook Road Ilford IG1 4TG on 29 November 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Certificate of change of name
|
|
|
20 Apr 2017
|
20 Apr 2017
Resolutions
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|