|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jun 2020
|
30 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2020
|
22 Jun 2020
Application to strike the company off the register
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from 17 Westhurst Drive Chislehurst Bromley Kent BR7 6HS to 2 Beechwood Rise Chislehurst BR7 6TJ on 12 November 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Register(s) moved to registered inspection location 2 Beechwood Rise Chislehurst BR7 6TJ
|
|
|
09 Oct 2019
|
09 Oct 2019
Register inspection address has been changed to 2 Beechwood Rise Chislehurst BR7 6TJ
|
|
|
08 Mar 2019
|
08 Mar 2019
Notification of Magdalena Rahn as a person with significant control on 10 May 2017
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Termination of appointment of Paulina Anna Gorecka as a secretary on 1 January 2015
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Appointment of Miss Paulina Anna Gorecka as a secretary
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 13 March 2013 with full list of shareholders
|