|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2019
|
23 Dec 2019
Application to strike the company off the register
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
|
|
|
30 Jan 2015
|
30 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 18 January 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 18 January 2013 with full list of shareholders
|
|
|
18 Oct 2012
|
18 Oct 2012
Previous accounting period extended from 31 January 2012 to 31 July 2012
|
|
|
01 Oct 2012
|
01 Oct 2012
Registered office address changed from C/O Madon & Co 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 1 October 2012
|
|
|
26 Jan 2012
|
26 Jan 2012
Annual return made up to 18 January 2012 with full list of shareholders
|
|
|
22 Nov 2011
|
22 Nov 2011
Registered office address changed from 9 Aston Court 18 Lansdowne Road London SW20 8AW England on 22 November 2011
|
|
|
01 Nov 2011
|
01 Nov 2011
Registered office address changed from 17B Rita Road London Greater London SW8 1JX on 1 November 2011
|
|
|
01 Nov 2011
|
01 Nov 2011
Director's details changed for Mauro Pizzol on 1 October 2011
|
|
|
14 Apr 2011
|
14 Apr 2011
Annual return made up to 18 January 2011 with full list of shareholders
|