|
|
27 Oct 2020
|
27 Oct 2020
Appointment of Mrs Chelsea Victoria Sampson as a director on 20 March 2017
|
|
|
27 Oct 2020
|
27 Oct 2020
Termination of appointment of Nataliia Fox as a director on 20 March 2017
|
|
|
27 Oct 2020
|
27 Oct 2020
Notification of Chelsea Victoria Sampson as a person with significant control on 20 March 2017
|
|
|
27 Oct 2020
|
27 Oct 2020
Cessation of Nataliia Fox as a person with significant control on 20 March 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Order of court to wind up
|
|
|
20 Mar 2017
|
20 Mar 2017
Resolutions
|
|
|
18 Mar 2017
|
18 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
18 Mar 2017
|
18 Mar 2017
Appointment of Mrs Nataliia Fox as a director on 3 October 2016
|
|
|
18 Mar 2017
|
18 Mar 2017
Termination of appointment of Nikolay Hristov as a director on 3 October 2016
|
|
|
18 Mar 2017
|
18 Mar 2017
Registered office address changed from 1 Belton Road London E11 3JD to 14 Carleton House Boulevard Drive London NW9 5QF on 18 March 2017
|
|
|
07 Sep 2016
|
07 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2016
|
06 Sep 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2015
|
18 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Compulsory strike-off action has been suspended
|
|
|
09 Jun 2015
|
09 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
29 Oct 2014
|
29 Oct 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2013
|
07 Jun 2013
Incorporation
|