|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2017
|
21 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2016
|
13 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2016
|
10 Aug 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2015
|
01 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2015
|
31 Jul 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2014
|
30 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2013
|
26 Jul 2013
Appointment of Rafael Rodrigo Rodriguez as a director
|
|
|
23 Jul 2013
|
23 Jul 2013
Termination of appointment of Cristobal Navarro Saez as a director
|
|
|
28 Mar 2013
|
28 Mar 2013
Termination of appointment of Samantha Chambers as a director
|
|
|
28 Mar 2013
|
28 Mar 2013
Appointment of Cristobal Navarro Saez as a director
|
|
|
28 Mar 2013
|
28 Mar 2013
Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 28 March 2013
|
|
|
19 Mar 2013
|
19 Mar 2013
Incorporation
|