|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
15 May 2020
|
15 May 2020
Application to strike the company off the register
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 12 June 2019 with updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Fausto Roda as a person with significant control on 1 July 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Withdrawal of a person with significant control statement on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of a person with significant control statement
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Ubaldo Concilio as a person with significant control on 1 July 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Ubaldo Concilio as a person with significant control on 6 April 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Withdrawal of a person with significant control statement on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of a person with significant control statement
|
|
|
19 Jul 2016
|
19 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
13 Jun 2016
|
13 Jun 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom to 125 Wood Street London EC2V 7AW on 1 September 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Incorporation
|