|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2022
|
21 Jan 2022
Application to strike the company off the register
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Director's details changed for Ladislav Kianicka on 24 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Director's details changed for Ms Nancy Bennett on 24 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 85 Great Portland Street London W1W 7LT on 24 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 16 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 16 June 2019 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 16 June 2018 with updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 February 2017
|
|
|
05 Dec 2016
|
05 Dec 2016
Director's details changed for Mrs Nancy Bennett on 5 December 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Director's details changed for Mrs Nancy Bennett on 11 April 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Director's details changed for Ms. Nancy Bennett on 1 January 2016
|
|
|
12 Dec 2015
|
12 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 13 August 2015 with full list of shareholders
|