|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2021
|
23 Sep 2021
Application to strike the company off the register
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
22 Sep 2018
|
22 Sep 2018
Registered office address changed from Flat 6 1 High View Road Upper Norwood London SE19 3SS England to PO Box Care of 20 Oregano Way Guildford GU2 9YT on 22 September 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from 46 Yerbury Road London N19 4RJ England to Flat 6 1 High View Road Upper Norwood London SE19 3SS on 12 October 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Director's details changed for Ms Elishea Nicholson on 8 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from 63B Burgoyne Road Haringey London N4 1AB England to 46 Yerbury Road London N19 4RJ on 17 October 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Registered office address changed from 33 Goldsmith Road Walthamstow London United Kingdom E17 6AN to 63B Burgoyne Road Haringey London N4 1AB on 1 December 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Termination of appointment of Jenni Pearlman as a secretary on 1 December 2015
|
|
|
31 May 2015
|
31 May 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
31 May 2015
|
31 May 2015
Director's details changed for Ms Elishea Nicholson on 1 September 2014
|