|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2020
|
02 Jan 2020
Application to strike the company off the register
|
|
|
22 Sep 2019
|
22 Sep 2019
Termination of appointment of Pauline Amungwa as a director on 22 September 2019
|
|
|
22 Sep 2019
|
22 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
22 Sep 2019
|
22 Sep 2019
Registered office address changed from Mathews House 142 Tadros Court Tadros Court High Wycombe Buckinghamshire HP13 7GG England to 2 Lease Close Leas Close High Wycombe HP13 7UW on 22 September 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Appointment of Mrs Pauline Amungwa as a director on 10 January 2019
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
24 Sep 2016
|
24 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Registered office address changed from 33 Bays Farm Court Bath Road West Drayton Middlesex UB7 0DZ to Mathews House 142 Tadros Court Tadros Court High Wycombe Buckinghamshire HP13 7GG on 6 January 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Registered office address changed from 3 Gore Close Harefield Uxbridge Middlesex UB9 6BB United Kingdom to 33 Bays Farm Court Bath Road West Drayton Middlesex UB7 0DZ on 2 June 2015
|
|
|
08 Sep 2014
|
08 Sep 2014
Incorporation
|