|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2019
|
25 Mar 2019
Notification of a person with significant control statement
|
|
|
04 Mar 2019
|
04 Mar 2019
Appointment of Mr Raimonds Neilands as a director on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 2 January 2019 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Resolutions
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from 26 Hudswell Street Wakefield WF1 5NA to 20 Baronet Road London N17 0LU on 27 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from 1 High Street Edgware HA8 7TA England to 26 Hudswell Street Wakefield WF1 5NA on 22 February 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Cessation of Olivia Ianau as a person with significant control on 28 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Cessation of Olivia Ianau as a person with significant control on 29 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Cessation of Olivia Ianau as a person with significant control on 29 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Termination of appointment of Olivia Ianau as a director on 29 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Termination of appointment of Olivia Ianau as a director on 29 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from 234 Honeypot Lane Stanmore HA7 1DZ England to 1 High Street Edgware HA8 7TA on 29 June 2018
|
|
|
14 Jan 2018
|
14 Jan 2018
Registered office address changed from 423 Symal House Edgware Road London NW9 0HU England to 234 Honeypot Lane Stanmore HA7 1DZ on 14 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 2 January 2018 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Notification of Olivia Ianau as a person with significant control on 1 January 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Appointment of Mrs Olivia Ianau as a director on 1 January 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Cessation of Ana Matos De Carvalho as a person with significant control on 10 July 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Registered office address changed from Symal House Suite B 423 Edgware Road London NW9 0HU England to 423 Symal House Edgware Road London NW9 0HU on 17 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Termination of appointment of Ana Matos De Carvalho as a director on 1 May 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 7 July 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Ana Matos De Carvalho as a person with significant control on 1 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Resolutions
|