|
|
25 Sep 2018
|
25 Sep 2018
Order of court to wind up
|
|
|
17 Mar 2018
|
17 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from 24 Pump House Crescent Brentford Middlesex TW8 0FZ England to 40 Churchwood Road Churchwood Road Manchester M20 6TY on 14 March 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
06 May 2016
|
06 May 2016
Compulsory strike-off action has been discontinued
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 24 24 Hyperion Tower Pump House Crescent Brentford TW8 0FZ England to 24 Pump House Crescent Brentford Middlesex TW8 0FZ on 5 May 2016
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2016
|
08 Feb 2016
Registered office address changed from 911 Trs Apartments the Green Southall Middlesex UB2 4FF England to 24 24 Hyperion Tower Pump House Crescent Brentford TW8 0FZ on 8 February 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from 21 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU United Kingdom to 911 Trs Apartments the Green Southall Middlesex UB2 4FF on 13 January 2016
|
|
|
08 Jan 2015
|
08 Jan 2015
Incorporation
|