|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Application to strike the company off the register
|
|
|
03 Oct 2020
|
03 Oct 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from 1-2 Sandgate Lane London SW18 3JP England to 69 Valetta House 336 Queenstown Road London SW11 8EP on 1 October 2018
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
30 Sep 2017
|
30 Sep 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from 195 Lennard Road Beckenham Kent BR3 1QN England to 1-2 Sandgate Lane London SW18 3JP on 2 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Director's details changed for Gautama Michael Payment on 2 November 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Registered office address changed from Bloxham Barn Farm Chadshunt Warwick CV35 0EL to 195 Lennard Road Beckenham Kent BR3 1QN on 4 November 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Current accounting period shortened from 31 December 2015 to 30 September 2015
|
|
|
23 Oct 2014
|
23 Oct 2014
Current accounting period shortened from 30 September 2015 to 31 December 2014
|
|
|
19 Sep 2014
|
19 Sep 2014
Incorporation
|