|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2020
|
07 Nov 2020
Voluntary strike-off action has been suspended
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2020
|
28 Sep 2020
Application to strike the company off the register
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE England to 32 Kingsland Road London E2 8DA on 15 October 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from C/O Pbsl 42 Sydenham Road First Floor London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to C/O Pbsl 42 Sydenham Road First Floor London SE26 5QF on 13 April 2015
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 19 August 2014 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Appointment of Mrs Alberta Proni as a director
|