|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2019
|
15 Nov 2019
Application to strike the company off the register
|
|
|
15 May 2019
|
15 May 2019
Change of details for Ms Louise Anne Lee as a person with significant control on 15 May 2019
|
|
|
15 May 2019
|
15 May 2019
Secretary's details changed for Louise Anne Lee on 15 May 2019
|
|
|
15 May 2019
|
15 May 2019
Director's details changed for Ms Louise Anne Lee on 15 May 2019
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to 43 Colepits Wood Road Eltham London SE9 2QJ on 15 May 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 30 April 2018 with updates
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Ms Louise Anne Lee on 29 April 2018
|
|
|
14 May 2018
|
14 May 2018
Secretary's details changed for Louise Anne Lee on 29 April 2018
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 2 December 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Previous accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Incorporation
|