|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2018
|
16 Dec 2018
Notification of Jolmey Esther Orellano De Test as a person with significant control on 27 June 2016
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 18 December 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Appointment of Mrs. Jolmey Esther Orellano De Testa as a director on 27 June 2014
|
|
|
27 May 2015
|
27 May 2015
Termination of appointment of Salvador Trinxet Llorca as a director on 27 June 2014
|
|
|
17 Apr 2015
|
17 Apr 2015
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Suite 48 88-90 Hatton Garden London EC1N 8PN on 17 April 2015
|
|
|
29 Mar 2014
|
29 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
19 Apr 2013
|
19 Apr 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Director's details changed for Mr. Salvador Trinxet Llorca on 20 April 2012
|
|
|
18 Apr 2013
|
18 Apr 2013
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 April 2013
|
|
|
17 Apr 2013
|
17 Apr 2013
Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 17 April 2013
|
|
|
14 Apr 2012
|
14 Apr 2012
Annual return made up to 19 March 2012 with full list of shareholders
|
|
|
21 Mar 2011
|
21 Mar 2011
Annual return made up to 19 March 2011 with full list of shareholders
|