|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
29 May 2019
|
29 May 2019
Application to strike the company off the register
|
|
|
01 Dec 2018
|
01 Dec 2018
Director's details changed for Mr Sani George Aweida on 1 December 2018
|
|
|
01 Dec 2018
|
01 Dec 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 21 Howe Drive Beaconsfield Bucks HP9 2BD on 1 December 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 13 April 2018 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
07 Aug 2016
|
07 Aug 2016
Director's details changed for Mr. Sani George Aweida on 7 August 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Freya Patricia Josephine Royston Jones as a director on 25 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Appointment of Mr Sani George Aweida as a director on 1 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Termination of appointment of Danusia Janina Pulham as a director on 14 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Appointment of Ms Danusia Janina Pulham as a director on 2 February 2015
|
|
|
04 Dec 2014
|
04 Dec 2014
Incorporation
|