|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 15 July 2020 with updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
29 May 2019
|
29 May 2019
Registered office address changed from 608 Clive Court 75 Maida Vale London W9 1SG to 18 Turnstone Close Turnstone Close Ickenham Uxbridge UB10 8NW on 29 May 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Jose Luis Goumal as a director on 23 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Appointment of Mr Stephen Colin Brown as a director on 23 May 2018
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 23 February 2014 with full list of shareholders
|