11 October 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 June 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 June 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 June 2011 | Application to strike the company off the register | 3 pages |
---|
14 June 2011 | Previous accounting period extended from 31 March 2011 to 12 April 2011 | 3 pages |
---|
14 June 2011 | Previous accounting period extended from 31 March 2011 to 12 April 2011 | 3 pages |
---|
14 June 2011 | Application to strike the company off the register | 3 pages |
---|
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-20 | 3 pages |
---|
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-20 | 3 pages |
---|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 | 10 pages |
---|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 | 10 pages |
---|
26 May 2010 | Registered office address changed from C/O 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010 | 1 page |
---|
26 May 2010 | Registered office address changed from C/O 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010 | 1 page |
---|
27 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders | 4 pages |
---|
27 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders | 4 pages |
---|
17 February 2010 | Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010 | 1 page |
---|
17 February 2010 | Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010 | 1 page |
---|
16 February 2010 | Director's details changed for Nicole Barber on 16 February 2010 | 2 pages |
---|
16 February 2010 | Director's details changed for Nicole Barber on 16 February 2010 | 2 pages |
---|
16 February 2010 | Secretary's details changed for Christian Grahame on 16 February 2010 | 1 page |
---|
16 February 2010 | Secretary's details changed for Christian Grahame on 16 February 2010 | 1 page |
---|
24 November 2009 | Total exemption full accounts made up to 31 March 2009 | 12 pages |
---|
24 November 2009 | Total exemption full accounts made up to 31 March 2009 | 12 pages |
---|
19 November 2009 | Secretary's details changed for Christian Grahame on 19 November 2009 | 1 page |
---|
19 November 2009 | Secretary's details changed for Christian Grahame on 19 November 2009 | 1 page |
---|
19 November 2009 | Director's details changed for Nicole Barber on 19 November 2009 | 2 pages |
---|
19 November 2009 | Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009 | 1 page |
---|
19 November 2009 | Director's details changed for Nicole Barber on 19 November 2009 | 2 pages |
---|
19 November 2009 | Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009 | 1 page |
---|
1 May 2009 | Return made up to 20/03/09; full list of members | 3 pages |
---|
1 May 2009 | Return made up to 20/03/09; full list of members | 3 pages |
---|
20 March 2008 | Incorporation | 15 pages |
---|
20 March 2008 | Incorporation | 15 pages |
---|