|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
20 May 2019
|
20 May 2019
Application to strike the company off the register
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 13 May 2018 with updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Director's details changed for Ms Jennifer Lee Delucry on 1 December 2014
|
|
|
07 Jan 2015
|
07 Jan 2015
Registered office address changed from 40 Village Road Enfield Middlesex EN1 2EN England to 4 Henrietta Gardens Winchmore Hill London N21 3BF on 7 January 2015
|
|
|
31 Jul 2014
|
31 Jul 2014
Registered office address changed from 65a Park Hall Road London N2 9PY to 40 Village Road Enfield Middlesex EN1 2EN on 31 July 2014
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Registered office address changed from 65a Park Hall Road London N2 9PY England on 30 May 2014
|
|
|
30 May 2014
|
30 May 2014
Director's details changed for Ms Jennifer Lee Delucry on 15 December 2013
|
|
|
30 May 2014
|
30 May 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 May 2014
|
|
|
13 May 2013
|
13 May 2013
Incorporation
|