|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved following liquidation
|
|
|
26 Jun 2017
|
26 Jun 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Dec 2016
|
29 Dec 2016
Liquidators' statement of receipts and payments to 24 October 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Liquidators' statement of receipts and payments to 24 October 2015
|
|
|
02 Dec 2014
|
02 Dec 2014
Liquidators' statement of receipts and payments to 24 October 2014
|
|
|
07 Nov 2013
|
07 Nov 2013
Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 7 November 2013
|
|
|
04 Nov 2013
|
04 Nov 2013
Statement of affairs with form 4.19
|
|
|
04 Nov 2013
|
04 Nov 2013
Appointment of a voluntary liquidator
|
|
|
04 Nov 2013
|
04 Nov 2013
Resolutions
|
|
|
10 May 2013
|
10 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012
|
|
|
14 May 2012
|
14 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
11 May 2011
|
11 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
|
|
|
21 May 2010
|
21 May 2010
Annual return made up to 27 April 2010 with full list of shareholders
|
|
|
21 May 2010
|
21 May 2010
Director's details changed for Susanna Gelmetti on 27 April 2010
|
|
|
21 May 2010
|
21 May 2010
Director's details changed for Peter Louis Parmigiani on 27 April 2010
|
|
|
27 Oct 2009
|
27 Oct 2009
Annual return made up to 27 April 2009 with full list of shareholders
|
|
|
14 Oct 2009
|
14 Oct 2009
Ad 01/09/08\gbp si 300000@1=300000\gbp ic 100/300100\
|
|
|
13 Aug 2009
|
13 Aug 2009
Memorandum and Articles of Association
|
|
|
13 Aug 2009
|
13 Aug 2009
Nc inc already adjusted 01/08/08
|
|
|
13 Aug 2009
|
13 Aug 2009
Resolutions
|