|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
Application to strike the company off the register
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Termination of appointment of Alessandro Gozzi as a secretary on 11 February 2015
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 7 February 2013 with full list of shareholders
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 7 February 2012 with full list of shareholders
|
|
|
08 Sep 2011
|
08 Sep 2011
Registered office address changed from Innovation House Mill Street Oxford Oxfordshire OX2 0JX England on 8 September 2011
|
|
|
25 Feb 2011
|
25 Feb 2011
Annual return made up to 7 February 2011 with full list of shareholders
|
|
|
25 Feb 2011
|
25 Feb 2011
Director's details changed for Mrs Caroline Katherine Falce Gozzi on 25 February 2011
|
|
|
25 Feb 2011
|
25 Feb 2011
Secretary's details changed for Alessandro Gozzi on 25 February 2011
|