|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
Amended micro company accounts made up to 31 December 2016
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Registration of charge 089099840002, created on 12 February 2018
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Registration of charge 089099840001, created on 21 February 2017
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Ms Patrizia Rossi on 1 January 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
|
|
|
27 Jun 2015
|
27 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Statement of capital following an allotment of shares on 31 January 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Statement of capital following an allotment of shares on 28 August 2014
|
|
|
25 Jun 2015
|
25 Jun 2015
Statement of capital following an allotment of shares on 28 August 2014
|
|
|
23 Jun 2015
|
23 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2014
|
15 Apr 2014
Termination of appointment of Lisa Karlsson as a director
|
|
|
25 Feb 2014
|
25 Feb 2014
Incorporation
|