|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 17 July 2019 with no updates
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL England to 160 Bridport Road London N18 1SY on 27 February 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of Adam Hunt as a director on 1 August 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Cessation of Adam Hunt as a person with significant control on 1 August 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Notification of Dean Anthony Ward as a person with significant control on 1 August 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Appointment of Mr Dean Anthony Ward as a director on 1 August 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Cessation of Israel Gross as a person with significant control on 14 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 26 January 2017
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Termination of appointment of Israel Gross as a director on 1 March 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
|