|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2021
|
12 Jun 2021
Application to strike the company off the register
|
|
|
18 May 2021
|
18 May 2021
Withdraw the company strike off application
|
|
|
18 May 2021
|
18 May 2021
Application to strike the company off the register
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Cessation of Olga Craizan as a person with significant control on 1 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 116 Armentieres Square Stalybridge SK15 2AR England to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on 4 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from 124 Stevens Road Dagenham RM8 2QL England to 116 Armentieres Square Stalybridge SK15 2AR on 3 December 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Registered office address changed from 160 London Road Regus, Office 315 Barking IG11 8BB England to 124 Stevens Road Dagenham RM8 2QL on 30 August 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from 34 Crescent Avenue Grays RM17 6LJ United Kingdom to 160 London Road Regus, Office 315 Barking IG11 8BB on 11 February 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Registered office address changed from Flat 22 Burnside Court 229-239 South Street Romford RM1 2BH United Kingdom to 34 Crescent Avenue Grays RM17 6LJ on 9 October 2018
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 124 Stevens Road Dagenham RM8 2QL England to Flat 22 Burnside Court 229-239 South Street Romford RM1 2BH on 9 May 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Registered office address changed from 124 124 Stevens Road Dagenham RM8 2QL England to 124 Stevens Road Dagenham RM8 2QL on 2 March 2018
|
|
|
22 Feb 2018
|
22 Feb 2018
Registered office address changed from 167 Carlton Road London RM2 5AX to 124 124 Stevens Road Dagenham RM8 2QL on 22 February 2018
|
|
|
02 Dec 2017
|
02 Dec 2017
Confirmation statement made on 2 December 2017 with updates
|
|
|
14 Oct 2017
|
14 Oct 2017
Notification of Olga Craizan as a person with significant control on 16 July 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 15 July 2017 with no updates
|