|
|
27 Aug 2024
|
27 Aug 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 19 March 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 19 March 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 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 11 June 2018
|
|
|
08 Apr 2018
|
08 Apr 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 19 March 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
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
|