|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from Unit 24, Containerville 5-10 Corbridge Crescent London E2 9DY to 86-90 Paul Street London EC2A 4NE on 14 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Director's details changed for Mr Malcolm Raybone on 31 January 2018
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Director's details changed for Mr Malcolm Raybone on 1 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from Unit 9 Bow Wharf 221 Grove Road London E3 5SN to Unit 24, Containerville 5-10 Corbridge Crescent London E2 9DY on 21 September 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Certificate of change of name
|
|
|
20 Dec 2014
|
20 Dec 2014
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 15 August 2014 with full list of shareholders
|