|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Application to strike the company off the register
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Termination of appointment of Suzanne Lupin as a director on 31 December 2018
|
|
|
02 Jan 2019
|
02 Jan 2019
Cessation of Suzanne Lupin as a person with significant control on 31 December 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from Unit 1 Apollo Business Park Paycocke Road Basildon SS14 3NW England to 205 Crescent Road Barnet EN4 8SB on 11 January 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Notification of Suzanne Lupin as a person with significant control on 6 April 2016
|
|
|
28 Nov 2017
|
28 Nov 2017
Notification of Simon Lupin as a person with significant control on 6 April 2016
|
|
|
03 Jan 2017
|
03 Jan 2017
Registration of charge 089633520002, created on 3 January 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Registration of charge 089633520001, created on 16 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to Unit 1 Apollo Business Park Paycocke Road Basildon SS14 3NW on 7 December 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
27 Mar 2014
|
27 Mar 2014
Incorporation
|