|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Application to strike the company off the register
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Appointment of Mr Karim Saddi as a director on 1 August 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Appointment of Mr Gordon Andrew Holmes as a director on 1 August 2019
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Change of details for Mr Ramez Farid Sousou as a person with significant control on 15 January 2018
|
|
|
01 Jan 2018
|
01 Jan 2018
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU to 1 st. James's Market Carlton St London SW1Y 4AH on 1 January 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
19 Oct 2012
|
19 Oct 2012
Annual return made up to 19 October 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Annual return made up to 19 October 2011 with full list of shareholders
|