|
|
16 Oct 2021
|
16 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
01 May 2021
|
01 May 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 31 October 2020 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 31 October 2018 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 38 Bright Wire Crescent Eastleigh Hampshire SO50 5SQ to 43 Abercrombie Gardens Southampton SO16 8FQ on 18 July 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
13 Nov 2016
|
13 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for Mrs Jacinthe Jacinthe Zinga on 1 January 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 60 Melling Drive Enfield Middlesex EN1 4UZ United Kingdom to 38 Bright Wire Crescent Eastleigh Hampshire SO50 5SQ on 7 June 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Administrative restoration application
|
|
|
19 Apr 2016
|
19 Apr 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2014
|
31 Oct 2014
Incorporation
|