|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 7 March 2020 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 7 March 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Termination of appointment of Marinos Marinou as a director on 31 January 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Termination of appointment of Jason Hughes as a director on 31 January 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Appointment of Mr Marinos Marinou as a director on 31 January 2019
|
|
|
16 Nov 2018
|
16 Nov 2018
Amended total exemption full accounts made up to 31 December 2017
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|
|
|
08 May 2017
|
08 May 2017
Appointment of Mr Jason Hughes as a director on 1 May 2017
|
|
|
08 May 2017
|
08 May 2017
Termination of appointment of Sean Lee Hogan as a director on 1 May 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Director's details changed for Mr Sean Lee Hogan on 9 January 2015
|
|
|
11 Dec 2014
|
11 Dec 2014
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 7 March 2014 with full list of shareholders
|