|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
Application to strike the company off the register
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from Unit 17, Grenville Works 2a Grenville Road London N19 4EH United Kingdom to Unit 17, Grenville Works 2a Grenville Road London N19 4EH on 1 August 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from Unit 22 Grenville Workshop 1-7 Grenville Road London N19 4EH to Unit 17, Grenville Works 2a Grenville Road London N19 4EH on 1 August 2019
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Termination of appointment of Jonathan Dewey as a director
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 10 February 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Appointment of Mr Jonathan Peter Dewey as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Appointment of Mr Ronald Philip Gomes as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Termination of appointment of Maki Kondo as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from 68B Stroud Green Road London N4 3ER United Kingdom on 6 February 2014
|
|
|
19 Nov 2013
|
19 Nov 2013
Incorporation
|