|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2019
|
06 Mar 2019
Application to strike the company off the register
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 19 September 2018 with updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 19 September 2017 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Termination of appointment of Simmone Angel as a director on 21 September 2015
|
|
|
17 Mar 2016
|
17 Mar 2016
Appointment of Simmone Angel as a secretary on 21 September 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 50 Sheldon Avenue Highgate London N6 4ND on 19 November 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Statement of capital following an allotment of shares on 19 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Appointment of Simmone Angel as a director on 19 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Appointment of Mr Barry Ian Angel as a director on 19 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Termination of appointment of Spw Directors Limited as a director on 19 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Termination of appointment of Nita Naresh Chhatralia as a director on 19 September 2014
|
|
|
19 Sep 2014
|
19 Sep 2014
Incorporation
|