|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Application to strike the company off the register
|
|
|
25 Mar 2018
|
25 Mar 2018
Registered office address changed from 5 Flat 2 Newnham Road Wood Green London Harringey W22 5SS to 5, Flat 2 Newnham Road London N22 5SS on 25 March 2018
|
|
|
25 Mar 2018
|
25 Mar 2018
Termination of appointment of Rebecca Tranter as a director on 25 March 2018
|
|
|
25 Mar 2018
|
25 Mar 2018
Cessation of Rebecca Tranter as a person with significant control on 25 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from 126 Brompton Close Luton Bedfordshire LU3 3QU to 5 Flat 2 Newnham Road Wood Green London Harringey W225SS on 14 March 2018
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
08 Mar 2016
|
08 Mar 2016
Appointment of Miss Kate Michelle Lane as a director on 16 February 2016
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Registered office address changed from 111 Beechfield Road Boxmoor Hemel Hempstead HP1 1PH to 126 Brompton Close Luton Bedfordshire LU3 3QU on 23 February 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Director's details changed for Mrs Rebecca Tranter on 19 February 2015
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Statement of capital following an allotment of shares on 25 June 2013
|
|
|
18 Mar 2014
|
18 Mar 2014
Resolutions
|
|
|
30 May 2013
|
30 May 2013
Incorporation
|