|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from 61 Southstand Appartments Highbury Stadium Square London N5 1EY England to 70 Sutherland Grove London SW18 5QW on 31 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Application to strike the company off the register
|
|
|
15 Feb 2020
|
15 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Director's details changed for Mr Mikael Guy Jacques Valot on 15 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Director's details changed for Mr Olivier Vittet on 15 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Director's details changed for Mr Mikael Guy Jacques Valot on 15 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Director's details changed for Mr Olivier Vittet on 15 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Registered office address changed from Highbury Stadium Square 61 Southstand Appartments London N5 1EY England to 61 Southstand Appartments Highbury Stadium Square London N5 1EY on 3 February 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Registered office address changed from Flat 1 Helena Court 51a Compayne Gardens London NW6 3DB to 61 Southstand Appartments Highbury Stadium Square London N5 1EY on 3 February 2016
|
|
|
01 Mar 2015
|
01 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Incorporation
|