|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 10 October 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 10 October 2017 with updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Cessation of Richard Peter Walker as a person with significant control on 3 September 2017
|
|
|
03 Sep 2017
|
03 Sep 2017
Confirmation statement made on 3 September 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Fatima Albizua-Ureta as a person with significant control on 30 September 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Nicholas Paul Farrell as a person with significant control on 30 September 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Richard Peter Walker as a person with significant control on 30 September 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
30 May 2016
|
30 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
30 May 2016
|
30 May 2016
Director's details changed for Mr Richard Peter Walker on 1 April 2016
|
|
|
30 May 2016
|
30 May 2016
Registered office address changed from 19 Dalby Road London SW18 1AW to 36 Rosehill Road London SW18 2NX on 30 May 2016
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Incorporation
|