|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2021
|
02 Sep 2021
Application to strike the company off the register
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Amended accounts for a dormant company made up to 30 November 2018
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Notification of Carlos Wingrove Moseley as a person with significant control on 6 April 2016
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 8 November 2016 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Appointment of Mr Carlos Wingrove Moseley as a director on 6 April 2016
|
|
|
23 Jan 2017
|
23 Jan 2017
Termination of appointment of Graham Ronald John Jones as a director on 6 April 2016
|
|
|
23 Jan 2017
|
23 Jan 2017
Termination of appointment of Graham Ronald John Jones as a secretary on 6 April 2016
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from 39 Rolls Park Avenue London E4 9DG England to 62 Farriers Road Epsom KT17 1LP on 23 January 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Registered office address changed from Suite 6, First Floor, Beeswing House 31 Sheep Street Wellingborough NN81BZ England to 39 Rolls Park Avenue London E4 9DG on 19 January 2017
|
|
|
09 Nov 2015
|
09 Nov 2015
Incorporation
|