|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2019
|
21 Jun 2019
Application to strike the company off the register
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Director's details changed for Miss Amanda Jane Kakembo on 29 January 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Change of details for Miss Amanda Jane Kakembo as a person with significant control on 29 January 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Previous accounting period extended from 31 October 2017 to 31 December 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Director's details changed for Miss Amanda Jane Kakembo on 29 January 2017
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
11 Dec 2015
|
11 Dec 2015
Previous accounting period shortened from 31 January 2016 to 31 October 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Director's details changed for Miss Annabel Victoria Stringer on 18 July 2014
|
|
|
14 Apr 2015
|
14 Apr 2015
Director's details changed for Miss Amanda Jane Kakembo on 18 July 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Registered office address changed from 15C Sunderland Terrace London W2 5PA United Kingdom to Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ on 18 July 2014
|
|
|
30 Jan 2014
|
30 Jan 2014
Incorporation
|