|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2018
|
23 Feb 2018
Satisfaction of charge 092435810001 in full
|
|
|
23 Feb 2018
|
23 Feb 2018
Satisfaction of charge 092435810003 in full
|
|
|
23 Feb 2018
|
23 Feb 2018
Satisfaction of charge 092435810002 in full
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 1 October 2017 with no updates
|
|
|
01 Oct 2017
|
01 Oct 2017
Change of details for Mr Christopher Hancock as a person with significant control on 6 April 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL
|
|
|
26 Oct 2015
|
26 Oct 2015
Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL
|
|
|
20 Aug 2015
|
20 Aug 2015
Registration of charge 092435810002, created on 18 August 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Registration of charge 092435810001, created on 18 August 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Registration of charge 092435810003, created on 18 August 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Appointment of Sarah Jane Owen as a secretary on 1 June 2015
|
|
|
01 Oct 2014
|
01 Oct 2014
Incorporation
|