|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from 84a Victoria Road Horley RH6 7AB England to East Wing, South Hill Paddockhurst Road Turners Hill Crawley RH10 4SF on 3 October 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Registered office address changed from 70 Queensway Suite 2 Hemel Hempstead Hertfordshire HP2 5HD England to 84a Victoria Road Horley RH6 7AB on 30 July 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Compulsory strike-off action has been suspended
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2016
|
23 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from C/O Sally Morris 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD to 70 Queensway Suite 2 Hemel Hempstead Hertfordshire HP2 5HD on 22 February 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
30 Jan 2015
|
30 Jan 2015
Registered office address changed from 84 Burket Close Southall UB2 5NT United Kingdom to C/O Sally Morris 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on 30 January 2015
|
|
|
25 Feb 2014
|
25 Feb 2014
Incorporation
|