|
|
07 Mar 2017
|
07 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Application to strike the company off the register
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from 94 Kew Road Richmond Greater London TW9 2PQ to Korus House Colne Road Twickenham TW1 4JR on 14 April 2016
|
|
|
07 May 2015
|
07 May 2015
Second filing of AR01 previously delivered to Companies House made up to 31 March 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Statement of capital following an allotment of shares on 23 March 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Registered office address changed from , 94 Kew Road Kew Road, Richmond, Greater London, TW9 2PQ, England to 94 Kew Road Richmond Greater London TW9 2PQ on 18 February 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Director's details changed for Ms. Victoria Leigh-Ducasse on 7 November 2014
|
|
|
16 Feb 2015
|
16 Feb 2015
Registered office address changed from , 94 Kew Road Kew Road, Richmond, Greater London, TW9 2PQ, England to 94 Kew Road Richmond Greater London TW9 2PQ on 16 February 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Registered office address changed from , Flat 3 94 Kew Road, Richmond, Greater London, TW9 2PQ, United Kingdom to 94 Kew Road Richmond Greater London TW9 2PQ on 16 February 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Director's details changed for Ms. Victoria Leigh on 7 November 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Incorporation
|