|
|
15 Mar 2016
|
15 Mar 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2015
|
22 Dec 2015
Application to strike the company off the register
|
|
|
29 Oct 2015
|
29 Oct 2015
Registered office address changed from 52 Marquis Road London NW1 9UB to C/O Theyr Ltd 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT on 29 October 2015
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from C/O Nphi Limited 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 52 Marquis Road London NW1 9UB on 28 August 2014
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Appointment of Mr Anton Alexandrovich Abramenko as a director
|
|
|
10 Feb 2014
|
10 Feb 2014
Registered office address changed from 52 Marquis Road London NW1 8EU on 10 February 2014
|
|
|
07 Feb 2014
|
07 Feb 2014
Amended accounts made up to 31 January 2013
|
|
|
06 May 2013
|
06 May 2013
Annual return made up to 28 January 2013 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Statement of capital following an allotment of shares on 18 May 2011
|
|
|
14 Nov 2012
|
14 Nov 2012
Resolutions
|
|
|
08 Nov 2012
|
08 Nov 2012
Amended accounts made up to 31 January 2012
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 28 January 2012 with full list of shareholders
|
|
|
25 May 2011
|
25 May 2011
Compulsory strike-off action has been discontinued
|
|
|
24 May 2011
|
24 May 2011
First Gazette notice for compulsory strike-off
|
|
|
18 May 2011
|
18 May 2011
Annual return made up to 28 January 2011 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Statement of capital following an allotment of shares on 16 December 2010
|
|
|
05 Oct 2010
|
05 Oct 2010
Statement of capital following an allotment of shares on 15 September 2010
|