|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2020
|
27 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mr Ricky Reeves on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Registered office address changed from , 9 Nordmann Place, South Ockendon, Essex, RM15 6XA, United Kingdom to 1 Hurstlands Close Hornchurch RM11 1PL on 15 October 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
24 May 2016
|
24 May 2016
Termination of appointment of Barrie John Strutt as a director on 5 May 2016
|
|
|
24 May 2016
|
24 May 2016
Appointment of Mr Ricky Reeves as a director on 5 May 2016
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
11 Sep 2015
|
11 Sep 2015
Appointment of Barrie John Strutt as a director on 3 September 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Termination of appointment of Ricky Reeves as a director on 3 September 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Incorporation
|