|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Application to strike the company off the register
|
|
|
17 Feb 2019
|
17 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Director's details changed for Mr Adam William Kenny-Singh on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Change of details for Mr Adam William Kenny-Singh as a person with significant control on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 12, Mcmillian Court, Cumberland Place Hither Green London SE6 1LA on 7 August 2018
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 13 January 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Director's details changed for Mr Adam William Kenny-Singh on 21 June 2017
|
|
|
21 Jun 2017
|
21 Jun 2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017
|
|
|
02 Jan 2017
|
02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
11 Jan 2016
|
11 Jan 2016
Previous accounting period extended from 30 April 2015 to 30 September 2015
|
|
|
12 Jul 2015
|
12 Jul 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Incorporation
|