|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2020
|
28 Feb 2020
Application to strike the company off the register
|
|
|
14 Jan 2020
|
14 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Alexei Tsekmarjov on 4 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Registered office address changed from Ap 401 Beecham House Clayponds Lane Brentford London TW8 0GX England to Flat 4 Park View House 33 Roycroft Close London E18 1DZ on 7 January 2020
|
|
|
13 May 2017
|
13 May 2017
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2016
|
30 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
21 Apr 2016
|
21 Apr 2016
Compulsory strike-off action has been suspended
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2015
|
20 Nov 2015
Registered office address changed from 101 Sutton Court Fauconberg Road Chiswick London to Ap 401 Beecham House Clayponds Lane Brentford London TW8 0GX on 20 November 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from 101 Sutton Court Fauconberg Road London W4 3EE England on 5 June 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Director's details changed for Mr Alexei Tsekmarjov on 20 May 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from 13 Aynhoe Road London W14 0QA England on 5 June 2014
|