|
|
27 Feb 2024
|
27 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2023
|
30 Nov 2023
Application to strike the company off the register
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 4 October 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Mr Terence Robert White on 7 November 2018
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Mr Robert Robertson on 7 November 2018
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Mrs Arti Jayesh Parmar on 7 November 2018
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Mr Michael Derrick Babb on 7 November 2018
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from 26a Devonshire Crescent London NW7 1DN United Kingdom to 72 Rochester Row London SW1P 1JU on 16 January 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Second filing of Confirmation Statement dated 04/10/2018
|
|
|
29 Aug 2019
|
29 Aug 2019
Current accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from Marlborough House 298 Regents Park Road Finchley N3 2UU United Kingdom to 26a Devonshire Crescent London NW7 1DN on 7 November 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Statement of capital following an allotment of shares on 18 December 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Resolutions
|
|
|
05 Oct 2017
|
05 Oct 2017
Incorporation
|