|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2018
|
31 Dec 2018
Termination of appointment of Antony James Woodcock as a director on 29 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
Termination of appointment of Riaz Gulam Husein Ladha as a director on 7 August 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from 3 Albion Court Albion Place London W6 0QT to 11 Beavor Lane London W6 9AR on 3 January 2017
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Appointment of Mr Thomas Dales as a secretary on 1 February 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Previous accounting period shortened from 30 April 2015 to 31 December 2014
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Resolutions
|
|
|
18 Jun 2014
|
18 Jun 2014
Registered office address changed from 8 8 Faircross Way St Albans St Albans Herts AL1 4SD United Kingdom on 18 June 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Appointment of Mr Daniel Louis Woodcock as a director
|
|
|
18 Jun 2014
|
18 Jun 2014
Appointment of Mr Antony James Woodcock as a director
|
|
|
17 Apr 2014
|
17 Apr 2014
Incorporation
|