|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 142 Station Road Chingford London E4 6AN on 14 November 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 16 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from Charterhouse Law, St Clements House Clement's Lane London EC4N 7AE England to 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB on 28 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Bowater Group Ltd as a person with significant control on 23 September 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England to Charterhouse Law, St Clements House Clement's Lane London EC4N 7AE on 12 July 2017
|
|
|
07 Oct 2016
|
07 Oct 2016
Resolutions
|
|
|
07 Oct 2016
|
07 Oct 2016
Resolutions
|
|
|
27 Sep 2016
|
27 Sep 2016
Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB United Kingdom to C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD on 27 September 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Incorporation
|