|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Application to strike the company off the register
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
29 May 2016
|
29 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
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
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Director's details changed for Georgios Vladamiros Oleinikidies on 1 January 2015
|
|
|
28 May 2015
|
28 May 2015
Termination of appointment of Stephen John Henry Hurst as a secretary on 1 January 2015
|
|
|
15 Jun 2014
|
15 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
20 Jun 2013
|
20 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
21 Jun 2012
|
21 Jun 2012
Annual return made up to 22 May 2012 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 22 May 2011 with full list of shareholders
|
|
|
16 Jun 2010
|
16 Jun 2010
Annual return made up to 22 May 2010 with full list of shareholders
|
|
|
15 Jun 2009
|
15 Jun 2009
Return made up to 22/05/09; full list of members
|