|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2018
|
13 Dec 2018
Application to strike the company off the register
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to The Dolls House Southam Lane Southam Cheltenham Gloucestershire GL52 3PB on 21 November 2018
|
|
|
23 Dec 2017
|
23 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Change of details for Mr Mcdonald Kudakwashe Mbira as a person with significant control on 20 December 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Director's details changed for Mcdonald Kudakwashe Mbira on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Change of details for Mr Mcdonald Kudakwashe Mbira as a person with significant control on 15 August 2017
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 123 Saltergate Chesterfield Derbyshire S40 1NH on 19 December 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Termination of appointment of Archie Maisiri as a director
|
|
|
09 Dec 2013
|
09 Dec 2013
Incorporation
|