Total Documents | 65 |
---|
Total Pages | 221 |
---|
6 September 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off |
8 June 2022 | Application to strike the company off the register |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates |
21 December 2021 | Micro company accounts made up to 31 March 2021 |
10 November 2021 | Confirmation statement made on 11 March 2021 with no updates |
8 October 2021 | Micro company accounts made up to 31 March 2020 |
27 July 2021 | Compulsory strike-off action has been discontinued |
1 June 2021 | First Gazette notice for compulsory strike-off |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates |
26 February 2020 | Micro company accounts made up to 30 March 2019 |
6 May 2019 | Confirmation statement made on 11 March 2019 with no updates |
5 March 2019 | Micro company accounts made up to 30 March 2018 |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |
29 May 2018 | Confirmation statement made on 11 March 2018 with no updates |
21 December 2017 | Micro company accounts made up to 31 March 2017 |
31 August 2017 | Registered office address changed from 41 Chevening Rd Chevening Road London SE10 0LA England to 21 the Fairway Bromley BR1 2JZ on 31 August 2017 |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 |
31 August 2017 | Registered office address changed from 41 Chevening Rd Chevening Road London SE10 0LA England to 21 the Fairway Bromley BR1 2JZ on 31 August 2017 |
17 July 2017 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 41 Chevening Rd Chevening Road London SE10 0LA on 17 July 2017 |
17 July 2017 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 41 Chevening Rd Chevening Road London SE10 0LA on 17 July 2017 |
7 June 2017 | Compulsory strike-off action has been discontinued |
7 June 2017 | Compulsory strike-off action has been discontinued |
6 June 2017 | First Gazette notice for compulsory strike-off |
6 June 2017 | First Gazette notice for compulsory strike-off |
1 June 2017 | Confirmation statement made on 11 March 2017 with updates |
1 June 2017 | Confirmation statement made on 11 March 2017 with updates |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
19 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Ms Krisztina Doczy on 1 April 2015 |
7 April 2015 | Director's details changed for Ms Krisztina Doczy on 1 April 2015 |
7 April 2015 | Secretary's details changed for Ms Krisztina Doczy on 1 April 2015 |
7 April 2015 | Secretary's details changed for Ms Krisztina Doczy on 1 April 2015 |
7 April 2015 | Director's details changed for Ms Krisztina Doczy on 1 April 2015 |
7 April 2015 | Director's details changed for Ms Krisztina Doczy on 1 April 2015 |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
30 July 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 |
30 July 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 |
16 May 2012 | Director's details changed for Ms Krisztina Doczy on 16 May 2012 |
16 May 2012 | Secretary's details changed for Ms Krisztina Doczy on 16 May 2012 |
16 May 2012 | Director's details changed for Ms Krisztina Doczy on 16 May 2012 |
16 May 2012 | Secretary's details changed for Ms Krisztina Doczy on 16 May 2012 |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
27 January 2012 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 27 January 2012 |
27 January 2012 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 27 January 2012 |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|