8 January 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 October 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 April 2018 | Total exemption full accounts made up to 31 July 2017 | 8 pages |
---|
27 July 2017 | Change of details for Petrina Teh as a person with significant control on 23 March 2017 | 2 pages |
---|
27 July 2017 | Change of details for Petrina Teh as a person with significant control on 23 March 2017 | 2 pages |
---|
26 July 2017 | Confirmation statement made on 21 July 2017 with updates | 5 pages |
---|
26 July 2017 | Confirmation statement made on 21 July 2017 with updates | 5 pages |
---|
30 August 2016 | Registered office address changed from 11 Dukes Lane Chambers Dukes Lane London W8 4JN England to Flat 3 Kingfisher House 6 Melbury Road London W14 8LN on 30 August 2016 | 1 page |
---|
30 August 2016 | Registered office address changed from 11 Dukes Lane Chambers Dukes Lane London W8 4JN England to Flat 3 Kingfisher House 6 Melbury Road London W14 8LN on 30 August 2016 | 1 page |
---|
22 July 2016 | Incorporation Statement of capital on 2016-07-22 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
22 July 2016 | Incorporation Statement of capital on 2016-07-22 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|