|
|
08 Sep 2021
|
08 Sep 2021
Voluntary strike-off action has been suspended
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2021
|
12 Aug 2021
Application to strike the company off the register
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from 113 Brixham Crescent Ruislip Middlesex HA4 8TT to 65 Bempton Drive Ruislip HA4 9DB on 24 October 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 29 May 2017 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Martin Gerard Forde as a person with significant control on 6 April 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Director's details changed for Martin Forde on 28 May 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Registered office address changed from 106 Whitby Road Ruislip Middlesex HA4 9DR England to 113 Brixham Crescent Ruislip Middlesex HA4 8TT on 14 July 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Registered office address changed from 34 Berkeley Close Ruislip Middlesex HA4 6LE United Kingdom to 106 Whitby Road Ruislip Middlesex HA4 9DR on 9 February 2015
|
|
|
29 May 2014
|
29 May 2014
Incorporation
|