|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2018
|
17 Oct 2018
Application to strike the company off the register
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from Close Company 97 Templar Drive London SE28 8PF England to 21 Beane Walk Stevenage SG2 7DP on 3 October 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Appointment of Charo Roxas-Saguil as a director on 6 June 2013
|
|
|
21 Sep 2018
|
21 Sep 2018
Termination of appointment of Charo Roxas-Saguil as a director on 21 September 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from 21 Beane Walk Stevenage Hertfordshire Hertfordshire SG2 7DP to Close Company 97 Templar Drive London SE28 8PF on 21 September 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Charo Roxas-Saguil as a person with significant control on 29 June 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Termination of appointment of Aaron Saguil as a director
|
|
|
06 Jun 2013
|
06 Jun 2013
Incorporation
|