|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
Application to strike the company off the register
|
|
|
07 Aug 2019
|
07 Aug 2019
Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 208 Ealing Road Brentford TW8 0GB on 7 August 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Registered office address changed from 208 Burgoyne House Ealing Road Brentford TW8 0GB England to 29 Veals Mead Mitcham Surrey CR4 3SB on 16 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 30 September 2018 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Administrative restoration application
|
|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Director's details changed for Mr Derrek Frank Deane on 11 October 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Flat 2 Windings Place Cranmer Avenue London W13 9SH England to 208 Burgoyne House Ealing Road Brentford TW8 0GB on 12 October 2016
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 2 Cranmer Avenue London W13 9SH to Flat 2 Windings Place Cranmer Avenue London W13 9SH on 5 May 2016
|
|
|
05 May 2016
|
05 May 2016
Director's details changed for Mr Derrek Frank Deane on 5 May 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Appointment of Mr Column Matthews as a secretary on 9 November 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
29 Oct 2015
|
29 Oct 2015
Registered office address changed from 3 Windings Place Cranmer Avenue London W13 9SH England to 2 Cranmer Avenue London W13 9SH on 29 October 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Director's details changed for Mr Derrek Frank Deane on 29 October 2015
|
|
|
22 Oct 2015
|
22 Oct 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
|