|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2017
|
21 Aug 2017
Application to strike the company off the register
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 February 2016
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 25 November 2013 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 April 2013
|
|
|
05 Dec 2012
|
05 Dec 2012
Annual return made up to 25 November 2012 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 5 December 2012
|
|
|
23 Dec 2011
|
23 Dec 2011
Annual return made up to 25 November 2011 with full list of shareholders
|
|
|
13 Dec 2010
|
13 Dec 2010
Annual return made up to 25 November 2010 with full list of shareholders
|
|
|
01 Jun 2010
|
01 Jun 2010
Registered office address changed from , 10th Floor Sea Containers House, 20 Upper Ground, London, SE1 9QT on 1 June 2010
|
|
|
16 Dec 2009
|
16 Dec 2009
Annual return made up to 25 November 2009 with full list of shareholders
|
|
|
16 Dec 2009
|
16 Dec 2009
Director's details changed for Constantine Nicholas Timothy Kulukundis on 1 October 2009
|