|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
Amended total exemption full accounts made up to 30 November 2019
|
|
|
26 Oct 2021
|
26 Oct 2021
Amended total exemption full accounts made up to 30 November 2018
|
|
|
25 Oct 2021
|
25 Oct 2021
Amended total exemption full accounts made up to 30 November 2017
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 4 August 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Notification of Mykola Zapuniako as a person with significant control on 12 May 2021
|
|
|
13 May 2021
|
13 May 2021
Withdrawal of a person with significant control statement on 13 May 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 7 April 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Director's details changed for Mr Artem Grebinnyk on 21 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 21 December 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Incorporation
|