|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Application to strike the company off the register
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 21 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 21 December 2017 with updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Registration of charge 087919280007, created on 25 September 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Registration of charge 087919280005, created on 11 January 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Registration of charge 087919280006, created on 11 January 2017
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Registration of charge 087919280004, created on 16 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Registration of charge 087919280003, created on 16 November 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Registration of charge 087919280002, created on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Registration of charge 087919280001, created on 6 November 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Director's details changed for Thierry Lemar on 28 November 2013
|
|
|
27 Nov 2013
|
27 Nov 2013
Incorporation
|