|
|
09 Jul 2025
|
09 Jul 2025
Liquidators' statement of receipts and payments to 30 June 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Termination of appointment of Anna Loro as a director on 19 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Cessation of Anna Loro as a person with significant control on 19 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Termination of appointment of Stefano Fenzi as a director on 19 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Cessation of Stefano Fenzi as a person with significant control on 19 February 2025
|
|
|
23 Jul 2024
|
23 Jul 2024
Statement of affairs
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from 108 Castle Road Bedford MK40 3QR England to 136 Hertford Road Enfield EN3 5AX on 4 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Appointment of a voluntary liquidator
|
|
|
04 Jul 2024
|
04 Jul 2024
Resolutions
|
|
|
23 Nov 2023
|
23 Nov 2023
Registered office address changed from 25a Walm Lane London NW2 5SH United Kingdom to 108 Castle Road Bedford MK40 3QR on 23 November 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Change of details for Mrs Anna Loro as a person with significant control on 31 May 2020
|
|
|
30 Dec 2020
|
30 Dec 2020
Change of details for Mr Stefano Fenzi as a person with significant control on 31 May 2016
|
|
|
30 Dec 2020
|
30 Dec 2020
Director's details changed for Miss Anna Loro on 7 March 2017
|
|
|
30 Dec 2020
|
30 Dec 2020
Director's details changed for Mr Stefano Fenzi on 7 March 2017
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 8 May 2019 with updates
|