|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Apr 2018
|
17 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
Application to strike the company off the register
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Bryan Lucas as a director on 18 January 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 26 March 2014
|
|
|
16 May 2013
|
16 May 2013
Annual return made up to 15 May 2013 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Termination of appointment of Terry Campbell as a director
|
|
|
14 Jun 2012
|
14 Jun 2012
Annual return made up to 15 May 2012 with full list of shareholders
|
|
|
03 Aug 2011
|
03 Aug 2011
Appointment of Mr Terry Campbell as a director
|
|
|
09 Jun 2011
|
09 Jun 2011
Annual return made up to 15 May 2011 with full list of shareholders
|
|
|
09 Jun 2011
|
09 Jun 2011
Director's details changed for Mr Bryan Lucas on 14 January 2011
|
|
|
08 Jun 2011
|
08 Jun 2011
Director's details changed for Mr Demetri Malahias Christou on 1 May 2011
|
|
|
12 Jan 2011
|
12 Jan 2011
Change of share class name or designation
|