|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
24 Nov 2019
|
24 Nov 2019
Registered office address changed from 8 Connaught Road Chatham ME4 5DJ England to 177 Ballens Road Chatham ME5 8PG on 24 November 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 18 November 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from 117a Elm Park London SW2 2TZ England to 8 Connaught Road Chatham ME4 5DJ on 30 May 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Current accounting period extended from 29 October 2018 to 31 October 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Termination of appointment of David Walton as a secretary on 4 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England to 117a Elm Park London SW2 2TZ on 3 April 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Director's details changed for Mrs Susan Vanessa Jacobs-Nicholas on 27 August 2017
|
|
|
28 Aug 2017
|
28 Aug 2017
Change of details for Mrs Susan Vanessa Jacobs-Nicholas as a person with significant control on 28 August 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Appointment of Mr David Walton as a secretary on 10 November 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Registered office address changed from 41 Holmewood Gardens London SW2 3NA to Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT on 11 November 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Previous accounting period shortened from 30 November 2015 to 29 October 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Appointment of Mr Trevan Trae Imani Jacobs-Peters as a director on 1 March 2015
|