|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Application to strike the company off the register
|
|
|
02 Sep 2020
|
02 Sep 2020
Previous accounting period extended from 31 May 2020 to 30 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Change of details for Mr William Gray as a person with significant control on 24 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Change of details for Mrs Samantha Gray as a person with significant control on 24 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Director's details changed for Mr William Gray on 24 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Director's details changed for Mrs Samantha Gray on 24 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Change of details for Mr William Gray as a person with significant control on 24 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Change of details for Mrs Samantha Gray as a person with significant control on 24 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Registered office address changed from 78 Flower Lane London NW7 2JL to 107 Elstree Road Bushey Heath Bushey WD23 4EG on 25 July 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Statement of capital following an allotment of shares on 6 April 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Appointment of Mrs Samantha Gray as a director on 6 April 2017
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
|