|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2021
|
13 Jan 2021
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Termination of appointment of Christopher James Allen Nokes as a director on 31 March 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ to Jk Shah Accountants 572-574 Romford Road Manor Park London E12 5AF on 22 March 2018
|
|
|
04 Sep 2017
|
04 Sep 2017
Appointment of Mr Christopher James Allen Nokes as a director on 4 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Termination of appointment of Beverley Mckenzie as a secretary on 4 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Termination of appointment of Beverley Mckenzie as a director on 4 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Appointment of Mrs Daniela Azaria Nokes as a director on 4 September 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Harris Academy Coleraine Park Glendish Road London N17 9XT to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 12 June 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
30 Jan 2016
|
30 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Annual return made up to 23 January 2014 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Incorporation
|