Total Documents | 48 |
---|
Total Pages | 148 |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off |
14 March 2017 | First Gazette notice for voluntary strike-off |
14 March 2017 | First Gazette notice for voluntary strike-off |
7 March 2017 | Application to strike the company off the register |
7 March 2017 | Application to strike the company off the register |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
21 July 2015 | Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 July 2015 |
21 July 2015 | Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 July 2015 |
6 July 2015 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015 |
6 July 2015 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015 |
6 July 2015 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015 |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
2 April 2014 | Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA on 2 April 2014 |
2 April 2014 | Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA on 2 April 2014 |
2 April 2014 | Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA on 2 April 2014 |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
11 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 |
11 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 |
5 November 2012 | Termination of appointment of Suman Sharma as a director |
5 November 2012 | Appointment of Mrs Sophie Aodu as a director |
5 November 2012 | Appointment of Mrs Sophie Aodu as a director |
5 November 2012 | Termination of appointment of Suman Sharma as a director |
22 February 2012 | Registered office address changed from 99-101 London Road Morden Surrey SM4 5HP United Kingdom on 22 February 2012 |
22 February 2012 | Registered office address changed from 99-101 London Road Morden Surrey SM4 5HP United Kingdom on 22 February 2012 |
13 February 2012 | Registered office address changed from Bryan & Spence 307 Trafalgar House Grenville Place, Mill Hill London NW7 3SA United Kingdom on 13 February 2012 |
13 February 2012 | Registered office address changed from Bryan & Spence 307 Trafalgar House Grenville Place, Mill Hill London NW7 3SA United Kingdom on 13 February 2012 |
13 February 2012 | Appointment of Mrs Suman Sharma as a director |
13 February 2012 | Termination of appointment of Suman Sharma as a director |
13 February 2012 | Termination of appointment of Suman Sharma as a director |
13 February 2012 | Appointment of Mrs Suman Sharma as a director |
7 February 2012 | Incorporation |
7 February 2012 | Incorporation |