|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
30 May 2021
|
30 May 2021
Current accounting period shortened from 30 May 2020 to 29 May 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Previous accounting period shortened from 31 May 2018 to 30 May 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 23 November 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Notification of Joel Fried as a person with significant control on 6 April 2016
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Satisfaction of charge 090236760004 in full
|
|
|
14 Oct 2016
|
14 Oct 2016
Satisfaction of charge 090236760003 in full
|
|
|
11 Oct 2016
|
11 Oct 2016
Satisfaction of charge 090236760001 in full
|
|
|
11 Oct 2016
|
11 Oct 2016
Satisfaction of charge 090236760002 in full
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|