|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Application to strike the company off the register
|
|
|
22 Oct 2018
|
22 Oct 2018
Previous accounting period extended from 31 March 2018 to 30 June 2018
|
|
|
22 Sep 2018
|
22 Sep 2018
Notification of Sally Ann Foote as a person with significant control on 6 April 2016
|
|
|
18 Mar 2018
|
18 Mar 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 2 Artbrand House 7 Leathermarket Street London SE1 3FB to 20 Sovereign Crescent London SE16 5XH on 17 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Amended total exemption small company accounts made up to 31 March 2014
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Registered office address changed from 7 Dalecroft Queens Drive London N4 2SJ United Kingdom on 27 August 2013
|
|
|
11 Mar 2013
|
11 Mar 2013
Incorporation
|