|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Application to strike the company off the register
|
|
|
04 Apr 2018
|
04 Apr 2018
Termination of appointment of Monika Chojnacka-Mascianica as a director on 3 April 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Satisfaction of charge 090925310001 in full
|
|
|
04 Oct 2017
|
04 Oct 2017
Amended total exemption small company accounts made up to 31 July 2016
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Current accounting period extended from 31 January 2016 to 31 July 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Registration of charge 090925310001, created on 6 October 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Previous accounting period shortened from 30 June 2015 to 31 January 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
07 Feb 2015
|
07 Feb 2015
Termination of appointment of Oliver Martin Meister as a director on 5 February 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Appointment of Ms Moniker Chojnacka as a director on 5 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Appointment of Mr Abhinav Arya as a director on 12 January 2015
|
|
|
03 Sep 2014
|
03 Sep 2014
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Statement of capital following an allotment of shares on 16 July 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Termination of appointment of Victoria Kate Ewart-Perks as a director on 16 July 2014
|
|
|
16 Jul 2014
|
16 Jul 2014
Appointment of Mr Oliver Martin Meister as a director on 16 July 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Incorporation
|