|
|
05 Jun 2025
|
05 Jun 2025
Confirmation statement made on 2 June 2025 with updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 2 June 2024 with updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Director's details changed for Mr Frixos Nicos Kaimakamis on 2 June 2024
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 2 June 2023 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 2 June 2022 with updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Notification of Dome Assets Limited as a person with significant control on 1 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Cessation of Pelican Building Contractors Limited as a person with significant control on 1 June 2022
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Pelican Building Contractors Limited as a person with significant control on 29 January 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017
|