Total Documents | 19 |
---|
Total Pages | 51 |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off |
9 January 2018 | Application to strike the company off the register |
7 April 2017 | Confirmation statement made on 2 March 2017 with updates |
7 April 2017 | Confirmation statement made on 2 March 2017 with updates |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 June 2016 | Compulsory strike-off action has been discontinued |
28 June 2016 | Compulsory strike-off action has been discontinued |
27 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 June 2016 | Director's details changed for Ms Theresa Muchabaiwa Chinyuku on 17 June 2016 |
17 June 2016 | Director's details changed for Ms Theresa Muchabaiwa Chinyuku on 17 June 2016 |
17 June 2016 | Registered office address changed from House 16 Room 2 127 the Ridge Way Chase-Farm Hospital Enfield Middlesex EN2 8JL England to 14 Cedar Road Enfield Middlesex EN2 0th on 17 June 2016 |
17 June 2016 | Registered office address changed from House 16 Room 2 127 the Ridge Way Chase-Farm Hospital Enfield Middlesex EN2 8JL England to 14 Cedar Road Enfield Middlesex EN2 0th on 17 June 2016 |
31 May 2016 | First Gazette notice for compulsory strike-off |
31 May 2016 | First Gazette notice for compulsory strike-off |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|