|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2022
|
18 Aug 2022
Application to strike the company off the register
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 28 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Registered office address changed from 463 - 465 Brixton Road London SW9 8HL England to 8B Hide Market Waterloo Road Bristol BS2 0PL on 12 September 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
Registered office address changed from 2a Alleyn Road Alleyn Road London SE21 8AL to 463 - 465 Brixton Road London SW9 8HL on 25 August 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 28 March 2014 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Registered office address changed from 49 Uxbridge Road London W12 8LA United Kingdom on 13 May 2014
|
|
|
13 May 2014
|
13 May 2014
Termination of appointment of Lee Meredith as a director
|