|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Registered office address changed from 2 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ England to 2a Somerset Road, Teddington, Middlesex 2a Somerset Road Teddington TW11 8RS on 12 February 2020
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
26 Feb 2017
|
26 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 30 Hillbrow Richmond Hill Richmond Surrey TW10 6BH to 2 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ on 17 August 2016
|
|
|
14 May 2016
|
14 May 2016
Compulsory strike-off action has been discontinued
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2015
|
08 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 May 2015
|
|
|
27 Jun 2015
|
27 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 30 Hillbrow Richmond Hill Richmond Surrey TW10 6BH on 29 September 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Incorporation
|