|
|
27 Jun 2017
|
27 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2016
|
12 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 January 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Termination of appointment of Brian Jeffrey Michael as a director on 21 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Cognisess as a secretary on 10 July 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Mr Christopher John Butt as a director on 10 July 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to C/O Cognisess the Tramshed Beehive Yard Bath BA1 5BB on 12 August 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Appointment of Mr Brian Jeffrey Michael as a director on 23 December 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Termination of appointment of Andrew Simon Davis as a director on 23 December 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 49a High Street Ruislip Middlesex HA4 7BD on 23 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Incorporation
|