|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 29 April 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from Suite 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP England to 78 Queens Road Watford WD17 2LA on 23 February 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from Office 264 4 Spring Bridge Road London W5 2AA to Suite 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP on 22 March 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 29 April 2015 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from 87 Little Bushey Lane Bushey WD23 4SD United Kingdom to Office 264 4 Spring Bridge Road London W5 2AA on 11 March 2015
|
|
|
29 Apr 2014
|
29 Apr 2014
Incorporation
|