|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2021
|
28 Jan 2021
Application to strike the company off the register
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 15 January 2020 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Registered office address changed from 165 Praed Street Praed Street London W2 1RH England to 165 Praed Street London W2 1RH on 14 January 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Registered office address changed from 2nd Floor Kestrel House Primett Road Stevenage SG1 3EE United Kingdom to 165 Praed Street Praed Street London W2 1RH on 18 December 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 16 February 2019 with updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Notification of Juraj Forgacs as a person with significant control on 25 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Withdrawal of a person with significant control statement on 3 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Termination of appointment of Linda Cao as a director on 25 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Appointment of Mr Juraj Forgacs as a director on 25 June 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Resolutions
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
10 Jun 2016
|
10 Jun 2016
Termination of appointment of Antonis Ambrus Papp as a director on 8 June 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Appointment of Miss Linda Cao as a director on 8 June 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN to 2nd Floor Kestrel House Primett Road Stevenage SG1 3EE on 10 June 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Certificate of change of name
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|