|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Application to strike the company off the register
|
|
|
14 Mar 2019
|
14 Mar 2019
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 14 March 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Director's details changed for Mr Jack Alec Jewers on 17 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Director's details changed for Ms Christi Suzanne Daugherty on 17 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Mr Jack Alec Jewers as a person with significant control on 17 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Ms Christi Suzanne Daugherty as a person with significant control on 17 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 303 the Pill Box 115 Coventry Road London E2 6GG on 17 July 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 4 October 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Current accounting period shortened from 31 October 2017 to 31 May 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Incorporation
|