|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2020
|
23 Dec 2020
Application to strike the company off the register
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 22 April 2020 with updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Termination of appointment of Monika Anna Doyle as a director on 10 April 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 17 February 2018 with updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Appointment of Mrs Monika Anna Doyle as a director on 4 September 2017
|
|
|
16 Sep 2017
|
16 Sep 2017
Registered office address changed from 56a Boston Road London W7 3TR England to 18 Uxbridge Road Feltham TW13 5EE on 16 September 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from Flat 4 1 Chapel Road London W13 9AE to 56a Boston Road London W7 3TR on 21 January 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Director's details changed for Mr Jonathan Doyle on 21 January 2016
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from Flat 4, 1 Chapel Road London W13 9AE England to Flat 4 1 Chapel Road London W13 9AE on 7 April 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from 801 Steedman Street London SE17 3BA England to Flat 4 1 Chapel Road London W13 9AE on 7 April 2015
|
|
|
06 Apr 2015
|
06 Apr 2015
Director's details changed for Mr Jonathan Doyle on 15 October 2014
|
|
|
17 Feb 2014
|
17 Feb 2014
Incorporation
|