|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Jul 2021
|
22 Jul 2021
Application to strike the company off the register
|
|
|
23 Apr 2021
|
23 Apr 2021
Current accounting period extended from 31 December 2020 to 30 April 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Appointment of Mr Marcel Arthur Ulrich as a director on 1 March 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 17 December 2020 with updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Change of details for Mr Roberto Esposito as a person with significant control on 6 April 2016
|
|
|
04 Mar 2020
|
04 Mar 2020
Director's details changed for Mr Roberto Esposito on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Second Floor 150-151 Fleet Street London EC4A 2DQ on 27 February 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 17 December 2019 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Director's details changed for Mr Roberto Esposito on 17 December 2012
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 17 December 2018 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 17 December 2017 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 17 December 2016 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Mr Roberto Esposito on 18 August 2015
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 28 January 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|