|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
Termination of appointment of Anthony Brian Baldry as a director on 28 November 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 March 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Appointment of Mr Halim Neyzi as a director on 24 November 2016
|
|
|
05 May 2016
|
05 May 2016
Certificate of change of name
|
|
|
05 May 2016
|
05 May 2016
Appointment of Mr Yuri Goligorsky as a director on 5 May 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Appointment of Sir Antony Brian Baldry as a director on 27 April 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Appointment of Mrs Ana Gorgyan as a secretary on 13 April 2015
|
|
|
28 Aug 2015
|
28 Aug 2015
Statement of capital following an allotment of shares on 29 June 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2015
|
03 Mar 2015
Resolutions
|
|
|
03 Mar 2015
|
03 Mar 2015
Statement of capital following an allotment of shares on 1 December 2014
|