|
|
01 May 2018
|
01 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2018
|
31 Jan 2018
Application to strike the company off the register
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Appointment of Mrs Soriah Child as a director on 1 January 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Termination of appointment of John Alexander Allen as a director on 30 December 2016
|
|
|
21 Mar 2017
|
21 Mar 2017
Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to 65a Wingletye Wingletye Lane Hornchurch RM11 3AT on 21 March 2017
|
|
|
30 Dec 2016
|
30 Dec 2016
Resolutions
|
|
|
30 Dec 2016
|
30 Dec 2016
Change of name notice
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Director's details changed for Mr John Alexander Allen on 18 May 2016
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Termination of appointment of Th Secretarials Limited as a secretary on 27 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Termination of appointment of Alan Robert Burgess as a director on 1 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Termination of appointment of Alan Robert Burgess as a director on 1 June 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Director's details changed for Mr John Alexander Allen on 1 March 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mr John Alexander Allen as a director on 26 January 2015
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 3 June 2014
|
|
|
28 May 2014
|
28 May 2014
Appointment of Th Secretarials Limited as a secretary
|
|
|
27 May 2014
|
27 May 2014
Appointment of Th Secretarials Limited as a secretary
|