|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Mr Raul Henrique Xeira Ferreira Da Costa on 14 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Change of details for Mr Raul Henrique Xeira Ferreira Da Costa as a person with significant control on 14 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from 19 Glennie Road London SE27 0LX to 34 Caroline Close London SW16 2XU on 19 February 2018
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 19 May 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Raul Henrique Xeira Ferreira Da Costa as a person with significant control on 6 April 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
12 Mar 2016
|
12 Mar 2016
Appointment of Mr Raul Henrique Xeira Ferreira Da Costa as a director on 9 March 2016
|
|
|
12 Mar 2016
|
12 Mar 2016
Termination of appointment of Joao Maria Reis De Noronha as a director on 9 March 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 April 2015
|
|
|
21 Jun 2015
|
21 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Termination of appointment of Joaquim Manuel Mota Cardoso as a director on 21 August 2014
|
|
|
22 Aug 2014
|
22 Aug 2014
Appointment of Mr Joao Maria Reis De Noronha as a director on 21 August 2014
|
|
|
19 May 2014
|
19 May 2014
Incorporation
|