|
|
17 Aug 2023
|
17 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 17 May 2023 with updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Change of details for Mr Davide Santangelo as a person with significant control on 19 September 2022
|
|
|
26 Sep 2022
|
26 Sep 2022
Director's details changed for Mr Davide Santangelo on 19 September 2022
|
|
|
26 Sep 2022
|
26 Sep 2022
Change of details for Mrs Nahel Liyana Santangelo as a person with significant control on 19 September 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mrs Nahel Liyana Santangelo as a person with significant control on 21 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mr Davide Santangelo as a person with significant control on 21 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Mr Davide Santangelo on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Mr Davide Santangelo on 24 January 2022
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
24 May 2021
|
24 May 2021
Director's details changed for Mr Davide Santangelo on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Registered office address changed from 4 Tewkesbury Gardens London NW9 0QT England to Churchill House 120 Bunns Lane London London NW7 2AS on 24 May 2021
|
|
|
09 Jul 2020
|
09 Jul 2020
Change of details for Miss Nahel Liyana Santangelo as a person with significant control on 8 July 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Change of details for Miss Nahel Liyana Solomon as a person with significant control on 8 July 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 19 May 2020 with updates
|
|
|
20 May 2019
|
20 May 2019
Incorporation
|