|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2017
|
15 Dec 2017
Application to strike the company off the register
|
|
|
04 Jun 2017
|
04 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2016
|
23 Aug 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 7 st. Johns Road Harrow Middlesex HA1 2EY on 28 September 2015
|
|
|
20 Jun 2015
|
20 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2015
|
13 Feb 2015
Director's details changed for Managing Director Joe Neurauter on 1 July 2014
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Registered office address changed from C/O Bbm C/O Bbm the Estate Offices 53 the High Street Steyning BN44 3RE United Kingdom on 16 June 2014
|
|
|
13 Nov 2013
|
13 Nov 2013
Registration of charge 085495010006
|
|
|
06 Sep 2013
|
06 Sep 2013
Registration of charge 085495010004
|
|
|
06 Sep 2013
|
06 Sep 2013
Registration of charge 085495010005
|
|
|
05 Sep 2013
|
05 Sep 2013
Registration of charge 085495010003
|
|
|
31 Aug 2013
|
31 Aug 2013
Registration of charge 085495010001
|
|
|
31 Aug 2013
|
31 Aug 2013
Registration of charge 085495010002
|
|
|
30 May 2013
|
30 May 2013
Incorporation
|