|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2020
|
09 Nov 2020
Application to strike the company off the register
|
|
|
16 Oct 2020
|
16 Oct 2020
Amended micro company accounts made up to 30 November 2019
|
|
|
14 Sep 2020
|
14 Sep 2020
Amended micro company accounts made up to 30 November 2019
|
|
|
02 Nov 2019
|
02 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
25 Nov 2018
|
25 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Change of details for Mr Jeffrey Alan Spong as a person with significant control on 31 July 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Director's details changed for Mr Jeffrey Alan Spong on 31 July 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from 85 Becklow Road London W12 9HH England to 166 Emlyn Road London W12 9TB on 2 November 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 1 November 2017 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Director's details changed for Mr Jeffrey Alan Spong on 18 April 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Registered office address changed from 138 Fairfax Drive Westcliff-on-Sea SS0 9BH England to 85 Becklow Road London W12 9HH on 19 April 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Registered office address changed from 42 Westleigh Avenue Leigh-on-Sea Essex SS9 2LF United Kingdom to 138 Fairfax Drive Westcliff-on-Sea SS0 9BH on 21 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Incorporation
|