|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 14 September 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Notification of Martini Raffaello as a person with significant control on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Appointment of Mr Raffaello Martini as a director on 24 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Elena Geroni as a director on 23 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Marco Leali as a director on 23 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 4 October 2017 with updates
|
|
|
16 Sep 2017
|
16 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2016
|
24 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Certificate of change of name
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England to Winston House Office 348 2 Dollis Park London N3 1HF on 27 April 2015
|