|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2020
|
31 Oct 2020
Application to strike the company off the register
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 5 October 2018 with updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Cessation of Christoper John Goodge as a person with significant control on 2 November 2017
|
|
|
12 Nov 2018
|
12 Nov 2018
Cessation of Karisha Adelaide Moodie as a person with significant control on 2 November 2017
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from 48 High Town Road Luton Bedfordshire LU2 0DE to 18 Tiverton Road Ruislip Middlesex HA4 0BW on 12 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Change of details for Mr Calvin Clive Smith as a person with significant control on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Change of details for Miss Karisha Adelaide Moodie as a person with significant control on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Change of details for Mr Christoper John Goodge as a person with significant control on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Director's details changed for Mr Calvin Clive Smith on 2 November 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 48 High Town Road Luton Bedfordshire LU2 0DE on 24 April 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Termination of appointment of Christoper John Goodge as a director on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Termination of appointment of Karisha Adelaide Moodie as a director on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 November 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Incorporation
|