|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 13 August 2022 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 13 August 2021 with updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 13 August 2020 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 13 August 2019 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from 42 Brenda Road Wandsworth London SW17 7DB to 20a Maunsel Street Westminster London SW1P 2QN on 3 October 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Ms Kimberly Gaston on 4 April 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Change of details for Ms Kimberly Gaston as a person with significant control on 4 April 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Director's details changed for Ms Kimberly Gaston on 6 January 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Registered office address changed from 20 Brenda Road Wandsworth London SW17 7DB England to 42 Brenda Road Wandsworth London SW17 7DB on 6 January 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Director's details changed for Ms Kimberly Gaston on 6 January 2015
|