|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Previous accounting period shortened from 31 March 2020 to 29 February 2020
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 25 March 2018 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from 44 Chivalry Road London SW11 1HX England to Unit 417 Vox Studios 1-45 Durham Street London SE11 5JH on 19 April 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from Unit 106, Vox Studios Westminster Business Square Durham Street Vauxhall London SE11 5JH England to 44 Chivalry Road London SW11 1HX on 1 February 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to Unit 106, Vox Studios Westminster Business Square Durham Street Vauxhall London SE11 5JH on 3 August 2016
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on 11 May 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH England to 20 - 22 Wenlock Road London N1 7GU on 11 May 2016
|
|
|
09 Sep 2015
|
09 Sep 2015
Certificate of change of name
|
|
|
02 Sep 2015
|
02 Sep 2015
Certificate of change of name
|
|
|
26 Mar 2015
|
26 Mar 2015
Certificate of change of name
|
|
|
25 Mar 2015
|
25 Mar 2015
Incorporation
|