|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Voluntary strike-off action has been suspended
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
11 May 2018
|
11 May 2018
Application to strike the company off the register
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from 181 Kenton Road Harrow HA3 0EY England to 5 Grove End House Grove End Road London NW8 9HS on 23 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Elect to keep the directors' residential address register information on the public register
|
|
|
05 Jun 2017
|
05 Jun 2017
Registered office address changed from 181 Sai Maa House Sai Maa House 181 Kenton Road Harrow HA3 0EY England to 181 Kenton Road Harrow HA3 0EY on 5 June 2017
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from 5 Grove End House Grove End Road London NW8 9HS to 181 Sai Maa House Sai Maa House 181 Kenton Road Harrow HA3 0EY on 8 May 2017
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
06 May 2017
|
06 May 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2016
|
21 Mar 2016
Certificate of change of name
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 27 February 2014
|
|
|
24 Jan 2014
|
24 Jan 2014
Incorporation
|