|
|
13 Dec 2019
|
13 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
13 Sep 2019
|
13 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Aug 2018
|
16 Aug 2018
Statement of affairs
|
|
|
11 Jul 2018
|
11 Jul 2018
Appointment of a voluntary liquidator
|
|
|
11 Jul 2018
|
11 Jul 2018
Resolutions
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 33 Newman Street London W1T 1PX United Kingdom to 1 Bentinck Street London W1U 2ED on 22 May 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 30 January 2018 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Termination of appointment of Amy Nelson Wright as a director on 1 January 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Resolutions
|
|
|
06 Feb 2017
|
06 Feb 2017
Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 33 Newman Street London W1T 1PX on 6 February 2017
|
|
|
05 Aug 2016
|
05 Aug 2016
Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 5 August 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Appointment of Amy Nelson Wright as a director on 15 June 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Appointment of Mr Jameson Joseph Wood as a director on 3 February 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Statement of capital following an allotment of shares on 3 February 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Incorporation
|