|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Application to strike the company off the register
|
|
|
13 Oct 2016
|
13 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
07 Mar 2016
|
07 Mar 2016
Termination of appointment of Lisa James as a director on 25 February 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 112 Chatsworth Road London E5 0LS on 14 October 2015
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from Flat 4 112 Chatsworth Road London E5 0LS to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015
|
|
|
19 Apr 2015
|
19 Apr 2015
Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 19 April 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Registered office address changed from 74 Hamilton Park West London N5 1AB United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 5 January 2015
|
|
|
24 Mar 2014
|
24 Mar 2014
Appointment of Ms Lisa James as a director on 10 March 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Director's details changed for Miss Nelly Ben Hayou on 5 March 2014
|
|
|
04 Mar 2014
|
04 Mar 2014
Incorporation
|