|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2022
|
12 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2022
|
07 Feb 2022
Application to strike the company off the register
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 20 Hanover Square London W1S 1JY to 8 Standard Road London NW10 6EU on 28 February 2018
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
07 Mar 2016
|
07 Mar 2016
Director's details changed for Mr Stylianos Stylianou on 1 April 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
|
|
|
18 Mar 2014
|
18 Mar 2014
Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ England on 18 March 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from 5a Colville Road London W3 8BL United Kingdom on 12 March 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Appointment of Mr Stylianos Stylianou as a director on 6 March 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Termination of appointment of Philip Hugh Williams as a director on 6 March 2014
|