|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
Appointment of Mrs Brenda Velasquez as a director on 17 December 2017
|
|
|
01 Jan 2018
|
01 Jan 2018
Confirmation statement made on 1 January 2018 with updates
|
|
|
01 Jan 2018
|
01 Jan 2018
Confirmation statement made on 5 September 2017 with updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Termination of appointment of Tania Ortega as a director on 17 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Cessation of Tania Ortega as a person with significant control on 15 December 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Termination of appointment of Luis Acosta as a director on 3 February 2017
|
|
|
22 Oct 2016
|
22 Oct 2016
Appointment of Mr Luis Acosta as a director on 22 October 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Resolutions
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from 213 Eversholt Street London NW1 1DE United Kingdom to 213 Eversholt Street London NW1 1DE on 5 September 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Registered office address changed from 12 Suprema Business Park Edington Bridgwater Somerset TA7 9LF to 213 Eversholt Street London NW1 1DE on 2 September 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Appointment of Ms Tania Ortega as a director on 8 August 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Termination of appointment of Caroline Ann Peebles Brown as a director on 8 August 2016
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Registration of charge 040929910002, created on 18 January 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Satisfaction of charge 1 in full
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from Walnut Corner Barnabas Close Axbridge Somerset BS26 2HG on 11 February 2014
|