|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
Application to strike the company off the register
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Change of details for Mrs Anastasia Bidilo as a person with significant control on 20 March 2019
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Change of details for Mrs Anastasia Bidilo as a person with significant control on 14 March 2018
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Director's details changed for Miss Anastasia Bidilo on 10 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from 93 Montagu Mansions London W1U 6LF to Flat 1 63 Greencroft Gardens London NW6 3LJ on 10 February 2015
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Annual return made up to 14 March 2013 with full list of shareholders
|
|
|
14 Mar 2012
|
14 Mar 2012
Incorporation
|