|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2018
|
04 Oct 2018
Application to strike the company off the register
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Paola Galli Galli on 25 April 2016
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for David Foster on 25 April 2016
|
|
|
03 May 2016
|
03 May 2016
Secretary's details changed for Paola Galli Galli on 25 April 2016
|
|
|
03 May 2016
|
03 May 2016
Registered office address changed from Unit 14 Rufus Business Centre Ravensbury Terrace London SW18 4RL to 31 Aldensley Road London W6 0DH on 3 May 2016
|
|
|
03 May 2015
|
03 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
11 May 2014
|
11 May 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
15 Jun 2013
|
15 Jun 2013
Annual return made up to 3 April 2013 with full list of shareholders
|
|
|
31 May 2012
|
31 May 2012
Annual return made up to 3 April 2012 with full list of shareholders
|
|
|
22 May 2011
|
22 May 2011
Annual return made up to 3 April 2011 with full list of shareholders
|
|
|
07 Jul 2010
|
07 Jul 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|