GAZ2 - Second notification of strike-off action in London Gazette
|
12 March 2015 |
|
L64.07 - Release of Official Receiver
|
12 December 2014 |
|
COCOMP - Order to wind up
|
29 May 2013 |
|
DISS16(SOAS) - N/A
|
12 March 2013 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
15 January 2013 |
|
TM01 - Termination of appointment of director
|
24 September 2012 |
|
AP01 - Appointment of director
|
24 September 2012 |
|
DISS40 - Notice of striking-off action discontinued
|
18 August 2012 |
|
AR01 - Annual Return
|
15 August 2012 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
31 July 2012 |
|
AD01 - Change of registered office address
|
16 February 2012 |
|
AD01 - Change of registered office address
|
14 February 2012 |
|
DISS40 - Notice of striking-off action discontinued
|
12 November 2011 |
|
AR01 - Annual Return
|
11 November 2011 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
08 November 2011 |
|
AA - Annual Accounts
|
06 July 2011 |
|
AR01 - Annual Return
|
18 August 2010 |
|
CH01 - Change of particulars for director
|
18 August 2010 |
|
CH01 - Change of particulars for director
|
18 August 2010 |
|
CERTNM - Change of name certificate
|
17 August 2010 |
|
CONNOT - N/A
|
29 July 2010 |
|
MG01 - Particulars of a mortgage or charge
|
21 January 2010 |
|
AD01 - Change of registered office address
|
15 January 2010 |
|
288a - Notice of appointment of directors or secretaries
|
03 August 2009 |
|
288a - Notice of appointment of directors or secretaries
|
03 August 2009 |
|
288a - Notice of appointment of directors or secretaries
|
25 July 2009 |
|
288b - Notice of resignation of directors or secretaries
|
16 July 2009 |
|
288b - Notice of resignation of directors or secretaries
|
16 July 2009 |
|
NEWINC - New incorporation documents
|
14 July 2009 |
|