|
|
12 Mar 2019
|
12 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2018
|
06 Oct 2018
Voluntary strike-off action has been suspended
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Application to strike the company off the register
|
|
|
12 Aug 2018
|
12 Aug 2018
Registered office address changed from 27 Clement's Lane London EC4N 7AE England to 7 Cedars Road Beckenham BR3 4JE on 12 August 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Previous accounting period shortened from 31 May 2018 to 9 January 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Cessation of Pedro Miguel Cipriano Fernandes as a person with significant control on 24 July 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Termination of appointment of Pedro Miguel Cipriano Fernandes as a director on 24 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Pedro Fernandes as a person with significant control on 15 June 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Pierce Quaine as a person with significant control on 15 June 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Colin Digby as a person with significant control on 15 June 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Previous accounting period shortened from 30 June 2017 to 31 May 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Statement of capital following an allotment of shares on 6 December 2016
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from One Aldgate London EC3N 1LP United Kingdom to 27 Clement's Lane London EC4N 7AE on 3 April 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Registration of charge 102332870001, created on 2 February 2017
|
|
|
15 Jun 2016
|
15 Jun 2016
Incorporation
|