|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2020
|
27 Mar 2020
Application to strike the company off the register
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 29 October 2019 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Change of details for Mr Michael Russell Cowan as a person with significant control on 29 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Director's details changed for Mrs Rochelle Julia Cowan on 29 October 2018
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Director's details changed for Mr Michael Russell Cowan on 11 August 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Director's details changed for Mrs Rochelle Julia Cowan on 11 August 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from 28 Minchenden Crescent London N14 7EL England to 28 Minchenden Crescent London N14 7EL on 11 August 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 28 Minchenden Crescent London N14 7EL on 11 August 2016
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Director's details changed for Mrs Rochelle Julia Cowan on 14 October 2014
|
|
|
14 Oct 2014
|
14 Oct 2014
Appointment of Mrs Rochelle Julia Cowan as a director on 13 October 2014
|
|
|
13 Oct 2014
|
13 Oct 2014
Statement of capital following an allotment of shares on 13 October 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Incorporation
|