|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2021
|
31 Mar 2021
Application to strike the company off the register
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 5 December 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 5 December 2018 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG to Unit 103001, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 4 October 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 28 September 2018 with updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 3 September 2018 with updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Appointment of Ms Juliette Michel Clarisse as a director on 3 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Termination of appointment of Sandra Gina Esparon as a director on 3 September 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 5 December 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Nadezda Runstukova as a person with significant control on 7 April 2017
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Incorporation
|