|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
05 May 2020
|
05 May 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
Application to strike the company off the register
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from Unit 4a the Brewery Romford RM1 1AU to 20 Langley Road Slough SL3 7AB on 18 February 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 13 July 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Kamila Miara as a director on 1 September 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Notification of Alistair Chong as a person with significant control on 1 September 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Cessation of Kamila Miara as a person with significant control on 1 September 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Appointment of Mr. Alistair Chong as a director on 1 September 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Change of details for Ms Kamila Miara-Brion as a person with significant control on 5 August 2017
|
|
|
05 Aug 2017
|
05 Aug 2017
Change of details for Ms Kamila Miara as a person with significant control on 1 August 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Previous accounting period shortened from 31 March 2017 to 30 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Appointment of Mrs Kamila Miara as a director on 15 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Termination of appointment of Alistair Chong as a director on 15 July 2015
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Certificate of change of name
|