Total Documents | 34 |
---|
Total Pages | 92 |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off |
14 March 2017 | Application to strike the company off the register |
19 February 2017 | Total exemption full accounts made up to 31 August 2016 |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
20 March 2016 | Registered office address changed from C/O Kumar & Co 14 Frognal Avenue Harrow Middlesex England HA1 2SF to C/O Kumar & Co C-5,Research House Fraser Road Perivale Middlesex UB6 7AQ on 20 March 2016 |
20 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
13 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders |
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
1 November 2012 | Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 1 November 2012 |
1 November 2012 | Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 1 November 2012 |
1 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders |
30 August 2011 | Registered office address changed from 57-58 Upper Street Islington London N1 0NY on 30 August 2011 |
11 April 2011 | Termination of appointment of Sylvain Pradella as a director |
23 February 2011 | Director's details changed for Ms Marie France Jeanney on 21 February 2011 |
29 September 2010 | Accounts for a dormant company made up to 31 August 2010 |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders |
19 April 2010 | Appointment of Mr Sylvain Pradella as a director |
19 April 2010 | Appointment of Ms Marie France Jeanney as a director |
1 April 2010 | Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE United Kingdom on 1 April 2010 |
1 April 2010 | Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE United Kingdom on 1 April 2010 |
7 August 2009 | Appointment terminated secretary theydon secretaries LIMITED |
7 August 2009 | Appointment terminated director elizabeth davies |
4 August 2009 | Incorporation |