|
|
12 Jun 2024
|
12 Jun 2024
Voluntary strike-off action has been suspended
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
17 May 2024
|
17 May 2024
Application to strike the company off the register
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 9 March 2022 with updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Registered office address changed from 15 Hillcroft Road Loughton Essex IG10 2PS to 41 the Square Loughton IG10 3FE on 1 March 2021
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Termination of appointment of Fehintola Folake Falana as a director on 1 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Amended total exemption small company accounts made up to 31 August 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
12 Aug 2015
|
12 Aug 2015
Registered office address changed from 15 Hillcroft Loughton Essex IG10 2PS England to 15 Hillcroft Road Loughton Essex IG10 2PS on 12 August 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Registered office address changed from 502 Aylestone Road Leicester LE2 8JB to 15 Hillcroft Loughton Essex IG10 2PS on 10 August 2015
|