|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
Application to strike the company off the register
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 19 November 2019 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Previous accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 19 November 2018 with no updates
|
|
|
27 Aug 2018
|
27 Aug 2018
Appointment of Mr Martin Brooks as a director on 27 August 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 19 November 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
23 Aug 2015
|
23 Aug 2015
Statement of capital following an allotment of shares on 20 August 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Termination of appointment of Corptrust (Uk) Limited as a secretary on 16 July 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 304 Crow Lane Romford Essex RM7 0HJ on 14 July 2015
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Certificate of change of name
|
|
|
07 Sep 2014
|
07 Sep 2014
Termination of appointment of Fabrizio Mosello as a director on 7 September 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Appointment of Mrs Christine Brooks as a director on 7 September 2014
|
|
|
17 Dec 2013
|
17 Dec 2013
Annual return made up to 19 November 2013 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Registered office address changed from 17 Coneygree Road Peterborough Cambridgeshire PE2 8JP on 16 December 2013
|