|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Jun 2018
|
20 Jun 2018
Application to strike the company off the register
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from , 82 Clarendon Court Sidmouth Road, London, NW2 5HD to Flat 82 Clarendon Court Sidmouth Road Willesden Green London NW2 5HD on 17 May 2017
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 17 July 2016 with updates
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from , 271D Willesden Lane, London, NW2 5HD to Flat 82 Clarendon Court Sidmouth Road Willesden Green London NW2 5HD on 10 May 2017
|
|
|
09 May 2017
|
09 May 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2016
|
25 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
24 Oct 2016
|
24 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Appointment of Cecilia Gotmar as a director on 10 August 2014
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from , 26 York Street, London, W1U 6PZ, Uk to Flat 82 Clarendon Court Sidmouth Road Willesden Green London NW2 5HD on 22 April 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Termination of appointment of Intesar Bashir as a director on 1 October 2014
|
|
|
17 Mar 2015
|
17 Mar 2015
Registered office address changed from , 26 York Street, London, W1U 6PZ, England to Flat 82 Clarendon Court Sidmouth Road Willesden Green London NW2 5HD on 17 March 2015
|
|
|
17 Jul 2014
|
17 Jul 2014
Incorporation
|