|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2018
|
31 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 30 May 2017 with updates
|
|
|
09 Sep 2017
|
09 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2016
|
02 Jun 2016
Registered office address changed from St Saviours House 21 Bermondsey Wall West London SE16 4TJ to C/O Doshi 226 High Road Wilsden London NW10 2RX on 2 June 2016
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
31 May 2016
|
31 May 2016
Statement of capital following an allotment of shares on 30 May 2016
|
|
|
27 May 2016
|
27 May 2016
Termination of appointment of Niccolo' Lapo Zanisi as a director on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Termination of appointment of Fabio Agazzi as a director on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Director's details changed for Mr Elio Macisano on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Appointment of Mr Celestino Terranova as a director on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Appointment of Mr Benedetto Femia as a director on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Appointment of Mr Elio Macisano as a director on 27 May 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2015
|
13 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 13 June 2014 with full list of shareholders
|