|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
Application to strike the company off the register
|
|
|
19 Jan 2018
|
19 Jan 2018
Amended total exemption full accounts made up to 31 January 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Registered office address changed from 9 Cinnamon Row London SW11 3TW to 249 Cranbrook Road Ilford IG1 4TG on 29 November 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Certificate of change of name
|
|
|
20 Apr 2017
|
20 Apr 2017
Resolutions
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Termination of appointment of Hannah Claire Walker as a director on 22 March 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Current accounting period extended from 31 October 2016 to 31 January 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
16 Jan 2016
|
16 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Ms Hannah Walker on 24 September 2015
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Director's details changed for Ms Hannah Walker on 14 January 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Director's details changed for Ms Katy Mccann on 14 January 2014
|
|
|
14 Oct 2013
|
14 Oct 2013
Incorporation
|