|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
Application to strike the company off the register
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Satisfaction of charge 089242500001 in full
|
|
|
18 May 2018
|
18 May 2018
Director's details changed for Mr Carl Jason Homerstone on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Change of details for Mr Carl Jason Homerstone as a person with significant control on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Director's details changed for Mr Charles Dalah on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Registered office address changed from 35 High Street West Molesey Surrey KT8 2NA to 42 Upper Richmond Road West Unit F2 London SW14 8DD on 18 May 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Registration of charge 089242500001, created on 30 September 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Appointment of Mr Charles Dalah as a director on 20 June 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Director's details changed for Mr Carl Jason Homerstone on 1 January 2016
|
|
|
05 Oct 2015
|
05 Oct 2015
Termination of appointment of Ronald Diennet as a director on 5 October 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|