|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2020
|
31 Aug 2020
Application to strike the company off the register
|
|
|
13 Sep 2019
|
13 Sep 2019
Change of details for Mrs Pameli Sahana as a person with significant control on 1 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Change of details for Mrs Pameli Sahana as a person with significant control on 1 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Director's details changed for Miss Pameli Sahana on 1 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from 68 Credenhill Street London SW16 6PR England to 83 Discovery Drive Swanley BR8 8FB on 11 September 2019
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from 230 Gipsy Road London SE27 9RB to 68 Credenhill Street London SW16 6PR on 5 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Current accounting period shortened from 30 September 2014 to 31 August 2014
|
|
|
05 Sep 2013
|
05 Sep 2013
Incorporation
|