|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 7053 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Change of details for Vitaliy Ivanov as a person with significant control on 13 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Appointment of Ms Juliette Michel Clarisse as a member on 2 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Appointment of Mr Luther Antoine Yahnick Denis as a member on 2 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Termination of appointment of Evaline Sophie Joubert as a member on 2 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Termination of appointment of Sandra Gina Esparon as a member on 2 August 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 13 December 2017 with no updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 13 December 2016 with updates
|
|
|
19 Dec 2015
|
19 Dec 2015
Annual return made up to 13 December 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
15 Dec 2015
|
15 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 13 December 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Member's details changed for Ms Sandra Gina Kilindo on 26 November 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from Las Suite 707 High Road London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on 27 November 2014
|
|
|
17 Dec 2013
|
17 Dec 2013
Annual return made up to 13 December 2013
|