|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Jun 2019
|
14 Jun 2019
Application to strike the company off the register
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from 43 Lauderdale Drive London TW10 7BS England to 203 West Street Fareham PO16 0EN on 12 February 2018
|
|
|
03 Jul 2017
|
03 Jul 2017
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 43 Lauderdale Drive London TW10 7BS on 3 July 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 1 June 2017 with no updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Registered office address changed from 43 Lauderdale Drive Richmond Surrey TW10 7BS England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 25 March 2017
|
|
|
04 Jun 2016
|
04 Jun 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
04 Jun 2016
|
04 Jun 2016
Registered office address changed from 20 Sunbury Avenue London SW14 8RA to 43 Lauderdale Drive Richmond Surrey TW10 7BS on 4 June 2016
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Director's details changed for Mrs Banu Sipahi on 30 April 2014
|
|
|
17 Jan 2015
|
17 Jan 2015
Amended total exemption small company accounts made up to 31 March 2014
|
|
|
29 May 2014
|
29 May 2014
Certificate of change of name
|
|
|
03 May 2014
|
03 May 2014
Registered office address changed from 7 the Mall London SW14 7EN on 3 May 2014
|
|
|
27 Mar 2014
|
27 Mar 2014
Annual return made up to 25 March 2014 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Incorporation
|