|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Sep 2017
|
09 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 16 Bardsley Lane London SE10 9RF on 7 April 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Director's details changed for Mr John David Fairley on 10 October 2016
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Amended total exemption full accounts made up to 31 May 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Registered office address changed from Flat 4 Cleveland House 285 Hoe Street London E17 9BG England to Castlewood House 77-91 New Oxford Street London WC1A 1DG on 23 July 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Director's details changed for Mr John David Fairley on 22 July 2014
|
|
|
10 Jul 2014
|
10 Jul 2014
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 10 July 2014
|
|
|
30 May 2013
|
30 May 2013
Registered office address changed from 21 Wolley Drive Leeds West Yorkshire LS12 5DP United Kingdom on 30 May 2013
|
|
|
20 May 2013
|
20 May 2013
Incorporation
|