|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2021
|
16 Apr 2021
Application to strike the company off the register
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Termination of appointment of Pedro Ignacio Salazar Blanco as a director on 17 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Appointment of Mr Louis Emmanuel Castro as a director on 17 July 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Current accounting period extended from 31 May 2020 to 31 July 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Previous accounting period shortened from 31 August 2019 to 31 May 2019
|
|
|
23 May 2019
|
23 May 2019
Termination of appointment of John Arthur Walmsley as a director on 16 March 2019
|
|
|
08 May 2019
|
08 May 2019
Director's details changed for Mr John Arthur Walmsley on 13 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from C/O Mercer & Hole Chartered Accountants Fleet Place House Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 November 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 7 August 2018 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Appointment of Mr John Arthur Walmsley as a director on 1 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Fleet Place House Fleet Place London EC4M 7RF on 20 November 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Incorporation
|