|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Jul 2019
|
22 Jul 2019
Application to strike the company off the register
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 25 February 2019 with updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 25 February 2018 with updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Termination of appointment of Sophie Margaret Bird as a director on 18 January 2018
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Registered office address changed from 120 Baker Street London W1U 6TU to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 26 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Previous accounting period shortened from 28 February 2016 to 31 October 2015
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Director's details changed for Sarah Elizabeth Groves on 26 February 2015
|
|
|
25 Feb 2016
|
25 Feb 2016
Director's details changed for Sophie Margaret Bird on 26 February 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 26 February 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Termination of appointment of Laurence Bird as a director on 16 October 2014
|
|
|
16 Jan 2015
|
16 Jan 2015
Statement of capital following an allotment of shares on 16 October 2014
|
|
|
16 Jan 2015
|
16 Jan 2015
Appointment of Sophie Margaret Bird as a director on 16 October 2014
|
|
|
16 Jan 2015
|
16 Jan 2015
Appointment of Sarah Elizabeth Groves as a director on 16 October 2014
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX to Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP on 16 January 2015
|
|
|
14 Aug 2014
|
14 Aug 2014
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
Incorporation
|