|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Application to strike the company off the register
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from 41 Lake View Lake View Edgware Middlesex HA8 7SA to 41 Lake View Edgware HA8 7SA on 8 March 2019
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Cancellation of shares. Statement of capital on 1 February 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Purchase of own shares.
|
|
|
03 Nov 2014
|
03 Nov 2014
Termination of appointment of Howard Ray Feldman as a director on 6 March 2013
|
|
|
03 Nov 2014
|
03 Nov 2014
Registered office address changed from Ace House 30, Trevelyan Crescent Harrow Middlesex HA3 0RL to 41 Lake View Lake View Edgware Middlesex HA8 7SA on 3 November 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Incorporation
|