Total Documents | 19 |
---|
Total Pages | 65 |
---|
11 June 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 |
25 September 2018 | Cessation of Anne Duffau as a person with significant control on 29 August 2018 |
25 September 2018 | Registered office address changed from 9 Flat 40 9 Evan Cook Close London SE15 2HL United Kingdom to 8 Southlands Road Bromley BR2 9QP on 25 September 2018 |
9 April 2018 | Registered office address changed from 3 Liddon Road Bromley Kent BR1 2SR to 9 Flat 40 9 Evan Cook Close London SE15 2HL on 9 April 2018 |
21 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
21 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Registered office address changed from Flat 3, 27 Marlborough Avenue London E8 4JP United Kingdom to 3 Liddon Road Bromley Kent BR1 2SR on 12 January 2016 |
12 January 2016 | Registered office address changed from Flat 3, 27 Marlborough Avenue London E8 4JP United Kingdom to 3 Liddon Road Bromley Kent BR1 2SR on 12 January 2016 |
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|