|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2022
|
07 Feb 2022
Application to strike the company off the register
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 8 September 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 8 September 2020 with no updates
|
|
|
14 Sep 2019
|
14 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
13 Jan 2018
|
13 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 8 September 2017 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 90a Gordon Road 90a Gordon Road London W13 8PT England to 90a Gordon Road London W13 8PT on 10 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from Cambridge Lodge, 11a Montpelier Road London W5 2QP England to 90a Gordon Road 90a Gordon Road London W13 8PT on 10 January 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 8 September 2016 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from 141 Wellesley Court Maida Vale London W9 1RH to Cambridge Lodge, 11a Montpelier Road London W5 2QP on 20 December 2016
|
|
|
29 Nov 2016
|
29 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2016
|
05 Jun 2016
Secretary's details changed for Ms Taina Elelka Rosenthal on 5 June 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Incorporation
|