|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Application to strike the company off the register
|
|
|
08 Aug 2018
|
08 Aug 2018
Termination of appointment of Ricardo Marvin Barnett as a director on 22 July 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Registered office address changed from C/O Phillips Young Accountants Tempo House 15 Falcon Road London SW11 2PJ England to 134 Kensington Church Street London W8 4BH on 8 August 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Restoration by order of the court
|
|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Application to strike the company off the register
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Phillips Young Accountants Tempo House 15 Falcon Road London SW11 2PJ on 4 February 2016
|
|
|
08 Sep 2015
|
08 Sep 2015
Registered office address changed from 134 Kensington Church Street London W8 4BH United Kingdom to Aston House Cornwall Avenue London N3 1LF on 8 September 2015
|
|
|
08 Sep 2015
|
08 Sep 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
|
|
|
19 Feb 2015
|
19 Feb 2015
Appointment of Mr Ricardo Barnett as a director on 19 February 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Incorporation
|