Total Documents | 22 |
---|
Total Pages | 73 |
---|
28 August 2020 | Confirmation statement made on 26 June 2020 with no updates |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
19 July 2017 | Notification of Graham Neil Marshall as a person with significant control on 1 June 2016 |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
19 July 2017 | Notification of Graham Neil Marshall as a person with significant control on 19 July 2017 |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
31 May 2017 | Compulsory strike-off action has been discontinued |
31 May 2017 | Compulsory strike-off action has been discontinued |
30 May 2017 | First Gazette notice for compulsory strike-off |
30 May 2017 | First Gazette notice for compulsory strike-off |
29 May 2017 | Accounts for a dormant company made up to 30 June 2016 |
29 May 2017 | Accounts for a dormant company made up to 30 June 2016 |
28 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-28
|
28 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-28
|
16 July 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Rockshaw House Warwick Wold Road Redhill RH1 3DG on 16 July 2015 |
16 July 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Rockshaw House Warwick Wold Road Redhill RH1 3DG on 16 July 2015 |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|