|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2018
|
14 Dec 2018
Voluntary strike-off action has been suspended
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2018
|
03 Dec 2018
Application to strike the company off the register
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
24 Feb 2018
|
24 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
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
|
|
|
28 Jan 2017
|
28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Second filing of the annual return made up to 27 January 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return
|
|
|
10 Mar 2016
|
10 Mar 2016
Termination of appointment of Sam Benjamin Mallach as a director on 8 March 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from , 7-9 West Ham Lane, London, E15 4PH to 4 Chase Side Enfield Middlesex EN2 6NF on 17 February 2016
|
|
|
05 Oct 2015
|
05 Oct 2015
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 4 Chase Side Enfield Middlesex EN2 6NF on 5 October 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Appointment of Mr Sam Benjamin Mallach as a director on 26 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Termination of appointment of Cristian Ciarrocchi as a director on 19 February 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Incorporation
|