|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
30 May 2019
|
30 May 2019
Application to strike the company off the register
|
|
|
20 Feb 2019
|
20 Feb 2019
Previous accounting period shortened from 31 March 2019 to 31 October 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 31 March 2018 with updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Notification of Melissa Walker as a person with significant control on 29 November 2017
|
|
|
01 Dec 2017
|
01 Dec 2017
Notification of Jodie O'rourke as a person with significant control on 29 November 2017
|
|
|
01 Dec 2017
|
01 Dec 2017
Director's details changed for Melissa Walker on 1 December 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Withdrawal of a person with significant control statement on 29 November 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Registered office address changed from Flat C, Lincoln House, 184-186 Queens Road Buckhurst Hill Essex IG9 5BD to 29 Kings Chase Brentwood CM14 4LD on 10 November 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from Dolly Dimples 16 Ranelagh Road London E11 3JP England to Flat C, Lincoln House, 184-186 Queens Road Buckhurst Hill Essex IG9 5BD on 23 May 2017
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Appointment of Melissa Walker as a director on 1 March 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Incorporation
|