|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
Voluntary strike-off action has been suspended
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2023
|
18 Oct 2023
Application to strike the company off the register
|
|
|
01 May 2023
|
01 May 2023
Confirmation statement made on 22 April 2023 with updates
|
|
|
01 May 2023
|
01 May 2023
Termination of appointment of Jefferson Peres as a director on 22 April 2023
|
|
|
01 May 2023
|
01 May 2023
Appointment of Miss Flippa Isabel Caires Silva as a director on 22 April 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 21 February 2022 with updates
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 21 February 2021 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 21 February 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Previous accounting period shortened from 28 February 2019 to 31 January 2019
|
|
|
21 Feb 2018
|
21 Feb 2018
Director's details changed for Jefferson Peres on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Registered office address changed from 1 Eaton Avenue 79 Eaton House High Wycombe HP12 3BS England to Flat 1, 79 Eaton House Eaton Avenue High Wycombe HP12 3BS on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 21 February 2018 with updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from 57 Mill End Road High Wycombe Buckinghamshire HP12 4JN England to 1 Eaton Avenue 79 Eaton House High Wycombe HP12 3BS on 26 January 2018
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 21 February 2017 with no updates
|