|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2019
|
18 Sep 2019
Application to strike the company off the register
|
|
|
06 Aug 2019
|
06 Aug 2019
Termination of appointment of Amaury Clamon as a director on 31 July 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Director's details changed for Mr Francois Marie Olivier Charles Guerin on 11 June 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Notification of Francois Marie Guerin as a person with significant control on 12 June 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Certificate of change of name
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Amaury Clamon on 1 November 2014
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from 102-104 Farringdon Road London EC1R 3EA England to 102-104 Farringdon Road London EC1R 3EA on 24 February 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Amaury Clamon on 1 December 2014
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from Po Box Flat 1 1a Abercrombie Street Flat 1 London Battersea SW11 2JB United Kingdom to 102-104 Farringdon Road London EC1R 3EA on 24 February 2015
|
|
|
11 Jun 2014
|
11 Jun 2014
Incorporation
|