|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
Application to strike the company off the register
|
|
|
02 Feb 2019
|
02 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from Office 1, 206 New Road Croxley Green WD3 3HH England to 14 Lupin Close West Drayton UB7 7UY on 30 November 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from Crown House, Suite 521 North Circular Road London NW10 7PN England to Office 1, 206 New Road Croxley Green WD3 3HH on 7 July 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Amended accounts made up to 31 January 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 40 Connaught Avenue Hounslow TW4 5BW to Crown House, Suite 521 North Circular Road London NW10 7PN on 16 February 2017
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
01 Feb 2015
|
01 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
01 Feb 2015
|
01 Feb 2015
Registered office address changed from 20 Marchside Close Hounslow Middlesex TW5 9BX United Kingdom to 40 Connaught Avenue Hounslow TW4 5BW on 1 February 2015
|
|
|
06 Jan 2014
|
06 Jan 2014
Incorporation
|