|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2021
|
26 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Jun 2021
|
04 Jun 2021
Application to strike the company off the register
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 19 March 2021 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Change of details for Mr Adam Edward James Lee as a person with significant control on 19 February 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Change of details for Ms Aneta Kubera as a person with significant control on 19 February 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from 82a Herne Hill London SE24 9QP to 27 Dulwich Wood Avenue London SE19 1HG on 4 March 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Appointment of Ms Aneta Kubera as a director on 1 August 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Director's details changed for Mr Adam Edward James Lee on 1 November 2014
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Statement of capital following an allotment of shares on 3 June 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from 4 Riesco Drive Croydon Surrey CR05RS United Kingdom to 82a Herne Hill London SE24 9QP on 29 September 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Incorporation
|