|
|
17 May 2016
|
17 May 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2016
|
01 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2016
|
23 Feb 2016
Application to strike the company off the register
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
Director's details changed for Mrs. Sara Blomhøj-Aurell on 1 January 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Director's details changed for Mr. Jonas Aurell on 1 January 2015
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Registered office address changed from 8 Herbert Gardens London NW10 3BU England on 27 August 2013
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 6 August 2012 with full list of shareholders
|
|
|
14 Sep 2012
|
14 Sep 2012
Director's details changed for Mrs. Sara Blomhoj on 1 September 2012
|
|
|
04 Sep 2012
|
04 Sep 2012
Previous accounting period shortened from 31 August 2012 to 31 May 2012
|
|
|
30 Apr 2012
|
30 Apr 2012
Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom on 30 April 2012
|
|
|
16 Aug 2011
|
16 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
|
|
|
08 Nov 2010
|
08 Nov 2010
Director's details changed for Mrs. Blomhoj Sara Sara Aurell on 6 August 2010
|
|
|
06 Aug 2010
|
06 Aug 2010
Incorporation
|