Total Documents | 22 |
---|
Total Pages | 95 |
---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off |
11 November 2014 | First Gazette notice for voluntary strike-off |
11 November 2014 | First Gazette notice for voluntary strike-off |
30 October 2014 | Application to strike the company off the register |
30 October 2014 | Application to strike the company off the register |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 March 2014 | Compulsory strike-off action has been discontinued |
12 March 2014 | Compulsory strike-off action has been discontinued |
11 March 2014 | Total exemption full accounts made up to 28 February 2013 |
11 March 2014 | Total exemption full accounts made up to 28 February 2013 |
18 February 2014 | First Gazette notice for compulsory strike-off |
18 February 2014 | First Gazette notice for compulsory strike-off |
29 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders |
29 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders |
9 October 2012 | Registered office address changed from C/O Andrew Samuels 45 Palace Road London N11 2PU United Kingdom on 9 October 2012 |
9 October 2012 | Registered office address changed from C/O Andrew Samuels 45 Palace Road London N11 2PU United Kingdom on 9 October 2012 |
9 October 2012 | Registered office address changed from C/O Andrew Samuels 45 Palace Road London N11 2PU United Kingdom on 9 October 2012 |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|