|
|
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
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
10 Jun 2021
|
10 Jun 2021
Registered office address changed from Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Change of details for Mr Kieran Dermot Clancy as a person with significant control on 31 December 2020
|
|
|
22 Feb 2021
|
22 Feb 2021
Director's details changed for Mr Kieran Dermot Clancy on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Director's details changed for Mr Kieran Dermot Clancy on 30 December 2020
|
|
|
22 Feb 2021
|
22 Feb 2021
Change of details for Mr Kieran Dermot Clancy as a person with significant control on 30 December 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Change of details for Mr Daniel James Clancy as a person with significant control on 2 March 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Director's details changed for Mr Daniel James Clancy on 2 March 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from Unit 2, Eastbrook House Brooksby's Walk London E9 6FW England to Balfour House 741 High Road London N12 0BP on 26 June 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Previous accounting period shortened from 27 March 2019 to 26 March 2019
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 28 March 2019 to 27 March 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Previous accounting period shortened from 29 March 2018 to 28 March 2018
|
|
|
14 Dec 2018
|
14 Dec 2018
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Director's details changed for Mr Daniel James Clancy on 4 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Change of details for Mr Daniel James Clancy as a person with significant control on 4 August 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Registered office address changed from 397-400 Railway Arches Geffrye Street London E2 8HZ England to Unit 2, Eastbrook House Brooksby's Walk London E9 6FW on 5 June 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|