|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Registration of charge 087940200003, created on 22 January 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Registration of charge 087940200002, created on 8 November 2018
|
|
|
02 Apr 2018
|
02 Apr 2018
Satisfaction of charge 087940200001 in full
|
|
|
09 Dec 2017
|
09 Dec 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Registered office address changed from 33B North Cross Road London SE22 9ET England to Unit 3 33 North Cross Road London SE22 9ET on 12 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Registered office address changed from Century Business Centre Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA to 33B North Cross Road London SE22 9ET on 10 July 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Resolutions
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Registration of charge 087940200001, created on 27 June 2016
|
|
|
12 May 2016
|
12 May 2016
Termination of appointment of Colin Raymond Sawyer as a director on 12 May 2016
|
|
|
12 May 2016
|
12 May 2016
Appointment of Mr Davoud Mafi as a director on 12 May 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Certificate of change of name
|
|
|
22 Jun 2015
|
22 Jun 2015
Change of name notice
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Current accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from Greystones Stable Green Mitford Morpeth Northumberland NE61 3QA United Kingdom on 12 February 2014
|