|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Dec 2018
|
27 Dec 2018
Application to strike the company off the register
|
|
|
22 Nov 2018
|
22 Nov 2018
Previous accounting period extended from 31 May 2018 to 31 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from Flat 2 1 Elm Terrace Constantine Road London NW3 2LL to Flat 1 27 Kensington Park Road Notting Hill London W11 2EU on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Director's details changed for Ms Nadezda Podhodjastseva on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Change of details for Ms Nadezda Podhodjastseva as a person with significant control on 7 August 2018
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 11 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
20 Aug 2016
|
20 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2016
|
19 Aug 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Director's details changed for Nadezda Podhodjastseva on 22 June 2015
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Registered office address changed from Flat a 39 Prince of Wales Road London NW5 3LJ on 1 August 2013
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Director's details changed for Nadezda Podhodjastseva on 11 May 2013
|