|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2018
|
08 Feb 2018
Application to strike the company off the register
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from 70 Bounces Road London N9 8JS England to 70 Bounces Road Edmonton London N9 8JS on 7 February 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to 70 Bounces Road London N9 8JS on 19 September 2017
|
|
|
22 Jul 2016
|
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from Studio 1 21 Sixth Avenue Watford Hertfordshire WD25 9QA to 21 Marina Court Castle Street Hull HU1 1TJ on 30 July 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Registered office address changed from Studio1, 219 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TL England to Studio 1 21 Sixth Avenue Watford Hertfordshire WD25 9QA on 14 April 2015
|
|
|
14 Dec 2014
|
14 Dec 2014
Registered office address changed from 60a Green Dragon Lane London N21 2LH United Kingdom to Studio1, 219 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TL on 14 December 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Incorporation
|