|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 23 November 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Joel Fried as a person with significant control on 6 April 2016
|
|
|
27 Apr 2017
|
27 Apr 2017
Previous accounting period shortened from 30 July 2016 to 29 July 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
06 Nov 2015
|
06 Nov 2015
Previous accounting period shortened from 31 July 2015 to 30 July 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 July 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Registration of charge 088785290003, created on 8 December 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Registration of charge 088785290001
|
|
|
17 Jun 2014
|
17 Jun 2014
Registration of charge 088785290002
|
|
|
06 Feb 2014
|
06 Feb 2014
Incorporation
|