|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2023
|
11 Jan 2023
Application to strike the company off the register
|
|
|
08 Jun 2022
|
08 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Damien Neill Sangster as a person with significant control on 1 October 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Damien Neill Sangster on 1 October 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Compulsory strike-off action has been discontinued
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Register inspection address has been changed from 63B Stoke Newington Church Street London N16 0AR England to Flat 16 310 Kingsland Road Greater London London E8 4DB
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Director's details changed for Mr Damien Neill Sangster on 1 October 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
02 Mar 2016
|
02 Mar 2016
Register(s) moved to registered inspection location 63B Stoke Newington Church Street London N16 0AR
|