|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2021
|
16 Apr 2021
Application to strike the company off the register
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 24 October 2019 with updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Appointment of Mr Souleymane Soumahoro as a director on 15 July 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Suite 1, 37 Panton Street London SW1Y 4EA on 24 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Termination of appointment of Justine Kate Ritson as a director on 15 July 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Termination of appointment of Kingsley Secretaries Limited as a secretary on 15 July 2019
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Appointment of Mrs Justine Kate Ritson as a director on 31 January 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Termination of appointment of Bianca Ann Allen as a director on 31 January 2018
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Notification of Armen Karapetyan as a person with significant control on 6 April 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Director's details changed for Miss Bianca Ann Allen on 1 January 2016
|