|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Notification of Yuliya Bakastova as a person with significant control on 10 August 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Withdrawal of a person with significant control statement on 13 September 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Appointment of Ms. Rea Ketty Yolande Barreau as a director on 4 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Office 8 10 Great Russell Street London WC1B 3BQ on 22 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Termination of appointment of Intershore Consult (Uk) Limited as a secretary on 22 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Termination of appointment of Gaetanne Sharon Antat as a director on 22 September 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 1 September 2014
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 5 September 2013 with full list of shareholders
|