|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
Application to strike the company off the register
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Change of details for Miss Nazia Hussain as a person with significant control on 4 September 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Registered office address changed from 61 Felsham Road London SW15 1AZ England to 8 Olivette Street London SW15 1NW on 27 November 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 16 April 2018 with updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from 145 Barrier Point Road London E16 2SE England to 61 Felsham Road London SW15 1AZ on 4 December 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
27 Dec 2016
|
27 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2016
|
23 Dec 2016
Withdraw the company strike off application
|
|
|
18 Dec 2016
|
18 Dec 2016
Application to strike the company off the register
|
|
|
26 Oct 2016
|
26 Oct 2016
Registered office address changed from 43 Tynemouth Street London SW6 2QS England to 145 Barrier Point Road London E16 2SE on 26 October 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for Miss Nazia Hussain on 4 May 2016
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from Flat 8, 35-36 Fulham Park Gardens London SW6 4JX England to 43 Tynemouth Street London SW6 2QS on 26 August 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Incorporation
|