|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Jun 2020
|
03 Jun 2020
Application to strike the company off the register
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 17 February 2020 with updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Director's details changed for Mr Robert Hicks on 19 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Director's details changed for Mr Richard Hicks on 17 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Change of details for Mr Richard Hicks as a person with significant control on 17 February 2019
|
|
|
09 May 2018
|
09 May 2018
Change of details for Mr Richard Hicks as a person with significant control on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Change of details for Mr Robert Hicks as a person with significant control on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Director's details changed for Mr Richard Hicks on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from Smokehouse Yard 44 - 46 st. John Street London EC1M 4DF to 8 Domingo Street London EC1Y 0TA on 9 May 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 17 February 2018 with updates
|
|
|
04 Mar 2017
|
04 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Smokehouse Yard 44 - 46 St. John Street London EC1M 4DF on 12 January 2015
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Certificate of change of name
|