|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
Application to strike the company off the register
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from 90 Cromer Road Sheringham Norfolk NR26 8RU to Flat 54 New Crane Place London E1W 3TX on 26 May 2017
|
|
|
09 May 2017
|
09 May 2017
Previous accounting period shortened from 30 September 2017 to 31 March 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Director's details changed for Miss Natasha Marie Bailey on 9 December 2016
|
|
|
24 Sep 2016
|
24 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
Director's details changed for Miss Natasha Marie Bailey on 25 August 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from 139 William Bonney Estate London SW4 7JD to 90 Cromer Road Sheringham Norfolk NR26 8RU on 22 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Director's details changed for Miss Natasha Marie Bailey on 20 April 2015
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
14 Jul 2014
|
14 Jul 2014
Director's details changed for Miss Natasha Marie Bailey on 14 July 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Registered office address changed from Flat 1 10 the Polygon Clapham Old Town London SW4 0JG England to 139 William Bonney Estate London SW4 7JD on 14 July 2014
|
|
|
01 May 2014
|
01 May 2014
Registered office address changed from 2a Prideaux Road London SW9 9LG England on 1 May 2014
|
|
|
01 May 2014
|
01 May 2014
Director's details changed for Miss Natasha Marie Bailey on 1 May 2014
|
|
|
02 Oct 2013
|
02 Oct 2013
Director's details changed for Miss Natasha Marie Bradley on 12 September 2013
|
|
|
12 Sep 2013
|
12 Sep 2013
Incorporation
|