|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2021
|
25 Aug 2021
Application to strike the company off the register
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 12 August 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 12 August 2020 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from 21 21 Ross Court Putney Hill London SW15 3NY England to 21 Ross Court Putney Hill London SW15 3NY on 19 August 2020
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 12 August 2019 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 12 August 2018 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mr Craig Angus Mccoll as a person with significant control on 11 July 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mr Craig Angus Mccoll as a person with significant control on 13 August 2016
|
|
|
13 Aug 2018
|
13 Aug 2018
Director's details changed for Mr Craig Angus Mccoll on 11 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Previous accounting period extended from 31 October 2017 to 31 March 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from 89 Bishops Way London E2 9HL England to 21 21 Ross Court Putney Hill London SW15 3NY on 11 July 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Change of details for Mr Craig Angus Mccoll as a person with significant control on 24 July 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Registered office address changed from 249 Bluewater House Smugglers Way London SW18 1EA England to 89 Bishops Way London E2 9HL on 24 July 2017
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from 90 Disraeli Road London SW15 2DX to 249 Bluewater House Smugglers Way London SW18 1EA on 6 April 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Certificate of change of name
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Mr Craig Angus Mccoll on 1 January 2016
|