|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Apr 2020
|
21 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2020
|
08 Apr 2020
Application to strike the company off the register
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 27 October 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Secretary's details changed for Mr Alexios Epameinondas Arkentis on 9 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mr Georgios Popov on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mr Alexios Epameinondas Arkentis on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Change of details for Mr Alexios Epameinondas Arkentis as a person with significant control on 8 November 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Registered office address changed from The Glassmill, 1 Battersea Bridge Road 4th Floor London SW113BZ to 590 Green Lanes London N13 5RY on 9 November 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Director's details changed for Mr Georgios Popov on 27 July 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Appointment of Mr Georgios Popov as a director on 17 September 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Director's details changed for Mr Alexios Arkentis on 21 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Secretary's details changed for Mr Alexios Arkentis on 21 July 2015
|
|
|
24 Nov 2014
|
24 Nov 2014
Secretary's details changed for Mr Alex Arkentis on 24 November 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Director's details changed for Mr Alex Arkentis on 24 November 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Incorporation
|