|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2021
|
16 Nov 2021
Application to strike the company off the register
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from Flat 11 Redlynch Court 70 Addison Road London W14 8JG England to 102 Distillery Wharf Parr's Way London W6 9GD on 4 February 2021
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from 29 Woodsford Square London W14 8DP United Kingdom to Flat 11 Redlynch Court 70 Addison Road London W14 8JG on 11 December 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Director's details changed for Mr Gary Matthew Baulch on 8 April 2019
|
|
|
19 Oct 2018
|
19 Oct 2018
Previous accounting period shortened from 28 February 2018 to 31 December 2017
|
|
|
08 Oct 2018
|
08 Oct 2018
Current accounting period shortened from 28 February 2019 to 31 December 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
12 Feb 2016
|
12 Feb 2016
Director's details changed for Mr Gary Matthew Baulch on 26 November 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Incorporation
|