|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from Ravenscourt House 322a King Street, Hammersmith London W6 0RR to 43 Overstone Road London W6 0AD on 1 November 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Appointment of Mr Gary Warren Savona as a director on 8 July 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Termination of appointment of Steven John Douglas Hawkins as a director on 12 July 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Appointment of Mr Steven John Douglas Hawkins as a director
|
|
|
01 Dec 2015
|
01 Dec 2015
Termination of appointment of Gary Warren Savona as a director on 25 November 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Termination of appointment of Gary Warren Savona as a director on 25 November 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Appointment of Mr Steven John Douglas Hawkins as a director on 25 November 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
13 May 2014
|
13 May 2014
Appointment of Mr Gary Warren Savona as a director
|
|
|
23 Oct 2013
|
23 Oct 2013
Termination of appointment of Barbara Kahan as a director
|
|
|
18 Oct 2013
|
18 Oct 2013
Incorporation
|