|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
Application to strike the company off the register
|
|
|
24 Feb 2022
|
24 Feb 2022
Termination of appointment of Andrew Simon Davis as a director on 20 December 2021
|
|
|
24 Feb 2022
|
24 Feb 2022
Appointment of Fernando Pablo Lopez Robes as a director on 20 December 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 3 February 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Termination of appointment of Louise Brown as a director on 31 January 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
|
|
|
22 Dec 2018
|
22 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2018
|
22 Oct 2018
Notification of a person with significant control statement
|
|
|
22 Oct 2018
|
22 Oct 2018
Cessation of Rodolfo Wehe as a person with significant control on 6 April 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 5 April 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 3 February 2018 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Previous accounting period shortened from 28 February 2017 to 31 December 2016
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|