Total Documents | 58 |
---|
Total Pages | 217 |
---|
11 January 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off |
15 October 2021 | Application to strike the company off the register |
28 September 2021 | Micro company accounts made up to 31 December 2020 |
12 May 2021 | Compulsory strike-off action has been discontinued |
11 May 2021 | Confirmation statement made on 17 January 2021 with no updates |
11 May 2021 | First Gazette notice for compulsory strike-off |
21 December 2020 | Micro company accounts made up to 31 December 2019 |
26 February 2020 | Confirmation statement made on 17 January 2020 with updates |
22 January 2020 | Registered office address changed from C/O Joseph Paul & Co. 21 Oakleigh Road North Oakleigh Road North Whetstone London N20 9HE to 36 Aldenham Avenue Aldenham Avenue Radlett Herts WD7 8HX on 22 January 2020 |
20 September 2019 | Micro company accounts made up to 31 December 2018 |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates |
20 September 2018 | Micro company accounts made up to 31 December 2017 |
20 January 2018 | Confirmation statement made on 17 January 2018 with no updates |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 January 2017 | Confirmation statement made on 17 January 2017 with updates |
29 January 2017 | Confirmation statement made on 17 January 2017 with updates |
28 September 2016 | Micro company accounts made up to 31 December 2015 |
28 September 2016 | Micro company accounts made up to 31 December 2015 |
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 June 2013 | Registered office address changed from 36 Aldenham Avenue Radlett Herts WD7 8HX on 12 June 2013 |
12 June 2013 | Registered office address changed from 36 Aldenham Avenue Radlett Herts WD7 8HX on 12 June 2013 |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders |
8 January 2009 | Secretary appointed francesca mary ann lai |
8 January 2009 | Secretary appointed francesca mary ann lai |
8 January 2009 | Registered office changed on 08/01/2009 from 21 oakleigh rd north whetstone london N20 9HE |
8 January 2009 | Director appointed peter lai chung fong |
8 January 2009 | Director appointed peter lai chung fong |
8 January 2009 | Registered office changed on 08/01/2009 from 21 oakleigh rd north whetstone london N20 9HE |
12 December 2008 | Appointment terminated director yomtov jacobs |
12 December 2008 | Appointment terminated director yomtov jacobs |
11 December 2008 | Incorporation |
11 December 2008 | Incorporation |