Total Documents | 64 |
---|
Total Pages | 215 |
---|
24 September 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended |
23 April 2019 | First Gazette notice for voluntary strike-off |
12 April 2019 | Application to strike the company off the register |
17 June 2018 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 254 New North Road Hainault Ilford Essex IG6 3BS on 17 June 2018 |
31 May 2018 | Micro company accounts made up to 31 August 2017 |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates |
31 May 2017 | Micro company accounts made up to 31 August 2016 |
31 May 2017 | Micro company accounts made up to 31 August 2016 |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Appointment of Mrs Mabel Onochie as a secretary on 1 September 2015 |
3 March 2016 | Appointment of Mrs Mabel Onochie as a secretary on 1 September 2015 |
3 March 2016 | Termination of appointment of Edward Diegbe as a secretary on 1 September 2014 |
3 March 2016 | Termination of appointment of Edward Diegbe as a secretary on 1 September 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
2 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
18 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
6 December 2012 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 December 2012 |
6 December 2012 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 December 2012 |
6 December 2012 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 December 2012 |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
20 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders |
20 May 2010 | Director's details changed for Fiona Macaulay on 19 April 2010 |
20 May 2010 | Director's details changed for Fiona Macaulay on 19 April 2010 |
20 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders |
21 May 2009 | Return made up to 19/04/09; full list of members |
21 May 2009 | Return made up to 19/04/09; full list of members |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 |
19 January 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 |
19 January 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 |
7 May 2008 | Secretary appointed mr edward diegbe |
7 May 2008 | Secretary appointed mr edward diegbe |
7 May 2008 | Return made up to 19/04/08; full list of members |
7 May 2008 | Return made up to 19/04/08; full list of members |
6 May 2008 | Appointment terminated secretary augustus macaulay |
6 May 2008 | Appointment terminated secretary augustus macaulay |
19 April 2007 | Incorporation |
19 April 2007 | Incorporation |
19 April 2007 | Secretary resigned |
19 April 2007 | Secretary resigned |