|
|
18 Jun 2024
|
18 Jun 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
28 Apr 2018
|
28 Apr 2018
Registered office address changed from 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER England to 41a Fore Street St. Austell PL25 5PY on 28 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 13 April 2018 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Cessation of Georgios Oleinikidis as a person with significant control on 4 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Termination of appointment of Georgios Oleinikidis as a director on 4 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Notification of Volodymyr Kucherenko as a person with significant control on 4 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Appointment of Volodymyr Kucherenko as a director on 4 April 2018
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER to 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER on 26 May 2016
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Mr Georgios Oleinikidis on 23 May 2016
|