|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Voluntary strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2020
|
20 Nov 2020
Application to strike the company off the register
|
|
|
16 Dec 2019
|
16 Dec 2019
Registered office address changed from 1 Heathside Road Northwood HA6 2EE United Kingdom to 14 Amherst Avenue London W13 8NQ on 16 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 16 December 2019 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Director's details changed for Mr Robert Shaw on 8 August 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Director's details changed for Miss Katherine Alice Shaw on 8 August 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Change of details for Miss Katherine Alice Shaw as a person with significant control on 8 August 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Change of details for Miss Claudia Abigail Shaw as a person with significant control on 8 August 2019
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 16 December 2018 with no updates
|
|
|
16 Dec 2017
|
16 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|
|
|
23 Sep 2017
|
23 Sep 2017
Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 23 September 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
19 Dec 2015
|
19 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Current accounting period extended from 31 December 2014 to 31 March 2015
|
|
|
20 Apr 2014
|
20 Apr 2014
Appointment of Miss Katherine Alice Shaw as a director
|
|
|
27 Dec 2013
|
27 Dec 2013
Termination of appointment of David Reid as a director
|