|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from Tim O Brien Aca the Green Datchet Slough SL3 9AS England to The Long Lodge 265-269 Kingston Road London SW19 3NW on 7 May 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2019
|
03 Apr 2019
Application to strike the company off the register
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 5 October 2017 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 27 September 2017 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Statement of capital following an allotment of shares on 11 August 2016
|
|
|
31 May 2017
|
31 May 2017
Previous accounting period extended from 31 August 2016 to 30 November 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Termination of appointment of Rizwan Rashid Haider as a director on 3 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Appointment of Ms Aneta Godziszewska as a director on 2 December 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Registered office address changed from 1st Floor Offices Above the Ford Showroom the Green Datchet Slough SL3 9AR to Tim O Brien Aca the Green Datchet Slough SL3 9AS on 23 September 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
26 May 2016
|
26 May 2016
Previous accounting period shortened from 30 September 2015 to 31 August 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Termination of appointment of Catriona Marcia Cairns as a director on 31 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Registered office address changed from 121 London Road Bagshot Surrey GU19 5DH to 1st Floor Offices Above the Ford Showroom the Green Datchet Slough SL3 9AR on 25 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Appointment of Mr Rizwan Rashid Haider as a director on 25 August 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Register inspection address has been changed to C/O Ms Nimi Padda First Floor Offices the Green Datchet Berkshire SL3 9AR
|
|
|
17 Jun 2015
|
17 Jun 2015
Statement of capital following an allotment of shares on 11 September 2014
|
|
|
06 Nov 2014
|
06 Nov 2014
Termination of appointment of Bachtaer Dhillon as a director on 6 November 2014
|