|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Register(s) moved to registered inspection location 310 Stafford Road Croydon CR0 4NH
|
|
|
20 Dec 2018
|
20 Dec 2018
Change of details for Mrs Jardine Michelle Renee Howlett as a person with significant control on 6 April 2016
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 10 December 2017 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Withdrawal of a person with significant control statement on 12 December 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Notification of Jardine Howlett as a person with significant control on 6 April 2016
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 10 December 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of Nicholas Howlett as a director on 12 September 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Appointment of Mrs Irene Chalkly as a director on 12 September 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 12 April 2015 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Register(s) moved to registered inspection location 310 Stafford Road Croydon CR0 4NH
|
|
|
02 Jul 2015
|
02 Jul 2015
Register inspection address has been changed to 310 Stafford Road Croydon CR0 4NH
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 12 April 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Incorporation
|