|
|
09 Sep 2020
|
09 Sep 2020
Registered office address changed from 25 Canada Square, Canary Wharf 33rd Floor Office Quebec London E14 5LB United Kingdom to Queens Way House 275-285 High Street Unit C Gf London E15 2TF on 9 September 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU England to 25 Canada Square, Canary Wharf 33rd Floor Office Quebec London E14 5LB on 12 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Registered office address changed from 6 London Street 2nd Floor London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 25 April 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Director's details changed for Mr. Andrey Suvorov on 17 January 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Termination of appointment of Delphine Eloïse Wood as a director on 17 January 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Appointment of Amedia Ltd as a secretary on 20 August 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Registered office address changed from C/O Delphine Wood 3 Park Lane Sevenoaks Kent TN13 3UP to 6 London Street 2nd Floor London W2 1HR on 20 August 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Appointment of Mr. Andrey Suvorov as a director on 1 October 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Appointment of Mr Ismail Baran as a director on 1 May 2014
|
|
|
10 Sep 2014
|
10 Sep 2014
Registered office address changed from Iq Shoreditch Flat 1126 2 Silicon Way London Shoreditch N1 6FR United Kingdom to C/O Delphine Wood 3 Park Lane Sevenoaks Kent TN13 3UP on 10 September 2014
|
|
|
26 May 2014
|
26 May 2014
Termination of appointment of Ismail Baran as a director
|
|
|
16 Jan 2014
|
16 Jan 2014
Incorporation
|