|
|
13 Dec 2016
|
13 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
Application to strike the company off the register
|
|
|
09 Sep 2016
|
09 Sep 2016
Termination of appointment of Vasiliki Savva as a director on 9 May 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from Flat G01, 39 - 45 Cavell House Flat G01, 39 - 45 Cavell House Cavell Street London E1 2BP to Flat G01 Cavell House 39-45 Cavell Street London E1 2BP on 5 April 2016
|
|
|
22 Jul 2015
|
22 Jul 2015
Appointment of Ms Vasiliki Savva as a director on 1 July 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Registered office address changed from Unit 4C, Eade Road London N4 1DN England to Flat G01, 39 - 45 Cavell House Flat G01, 39 - 45 Cavell House Cavell Street London E1 2BP on 1 July 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Termination of appointment of Sheldon Andrew Flanagan as a director on 1 June 2015
|
|
|
04 Jan 2015
|
04 Jan 2015
Director's details changed for Mr Joshua Oates on 4 January 2015
|
|
|
04 Jan 2015
|
04 Jan 2015
Appointment of Mr Sheldon Andrew Flanagan as a director on 1 September 2014
|
|
|
04 Jan 2015
|
04 Jan 2015
Termination of appointment of Fredric Beasley as a secretary on 8 December 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Registered office address changed from 1a Unit 5 Fountayne Rd Seven Sisters London N154QL United Kingdom to Unit 4C, Eade Road London N4 1DN on 8 December 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Appointment of Joshua Oates as a secretary on 1 December 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Termination of appointment of Fredric Beasley as a director on 1 December 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Incorporation
|