|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2017
|
28 Jul 2017
Application to strike the company off the register
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Mrs Atanaska Zapryanova on 27 July 2015
|
|
|
30 Mar 2016
|
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
|
|
|
30 Mar 2016
|
30 Mar 2016
Director's details changed for Mrs Atanaska Zapryanova on 30 March 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from C/O 1st Cbs Ltd 27 Purleigh Avenue Woodford Green Essex IG8 8DU to 30 Trosley Avenue Gravesend Kent DA11 7QW on 30 March 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 June 2014
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Mrs Atanaska Zapryanova on 6 January 2014
|
|
|
06 Jan 2014
|
06 Jan 2014
Registered office address changed from 29 Acacia Road Greenhithe DA9 9DJ United Kingdom on 6 January 2014
|
|
|
07 Jun 2013
|
07 Jun 2013
Incorporation
|