|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
Application to strike the company off the register
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 24 July 2020 with updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Eleonora Giampaolo on 5 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Change of details for Mr Giuseppe Giampaolo as a person with significant control on 5 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Giuseppe Giampaolo on 5 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Change of details for Mrs Elenora Giampaolo as a person with significant control on 5 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Secretary's details changed for Eleonora Giampaolo on 5 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Registered office address changed from 35 Brookfield Gardens Cheshunt Hertfordshire EN8 0QB to 37 Brookfield Gardens Cheshunt Waltham Cross EN8 0QB on 24 July 2017
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
|