|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
06 May 2021
|
06 May 2021
Application to strike the company off the register
|
|
|
23 Apr 2021
|
23 Apr 2021
Previous accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 16 April 2020 with updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Director's details changed for Mr Marcel Arthur Ulrich on 15 March 2015
|
|
|
10 Sep 2019
|
10 Sep 2019
Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Registered office address changed from Second Floor 4 - 5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 16 April 2019 with updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 6 October 2018 with updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 6 October 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 10 July 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Umberto Zerneri as a person with significant control on 6 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Withdrawal of a person with significant control statement on 18 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Director's details changed for Mr Umberto Zerneri on 17 July 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|