London
W2 4XA
Registered Address | 31 Viscount Court Pembridge Villas London W2 4XA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Termination of appointment of Zeenat Shaffi as a director on 23 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Zeenat Shaffi as a director on 23 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 October 2016 | Director's details changed for Zeenat Shaffi on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Zeenat Shaffi on 27 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Viscount Court Pembridge Villas London W2 4XA on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Viscount Court Pembridge Villas London W2 4XA on 19 October 2016 (1 page) |
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|