|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
Voluntary strike-off action has been suspended
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2018
|
05 Sep 2018
Application to strike the company off the register
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Director's details changed for Mr Sam Kay on 20 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Registered office address changed from 85 Bridge Lane London NW11 0EE England to 90 Brookside Road London NW11 9NG on 22 August 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Resolutions
|
|
|
12 Dec 2016
|
12 Dec 2016
Appointment of Mr Sam Kay as a director on 12 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Termination of appointment of Bryan Anthony Thornton as a director on 12 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 85 Bridge Lane London NW11 0EE on 12 December 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016
|
|
|
31 May 2016
|
31 May 2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 May 2016
|
|
|
31 May 2016
|
31 May 2016
Termination of appointment of Peter Valaitis as a director on 31 May 2016
|
|
|
28 May 2015
|
28 May 2015
Incorporation
|