|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2025
|
21 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2025
|
13 Jan 2025
Termination of appointment of Miguel Ferro as a secretary on 13 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Cessation of Miguel Ferro as a person with significant control on 13 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Application to strike the company off the register
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 9 January 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Notification of Miguel Ferro as a person with significant control on 1 September 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Change of details for Mrs Sara Cirelli as a person with significant control on 1 September 2019
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
|
13 Sep 2023
|
13 Sep 2023
Registered office address changed from Flat 92, Abbotts Wharf 93 Stainsby Road London E14 6JN England to Spa Heights Flat 8, 63-65 Rosoman Street London EC1R 0HY on 13 September 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 11 January 2022 with no updates
|
|
|
16 Jan 2021
|
16 Jan 2021
Confirmation statement made on 11 January 2021 with no updates
|
|
|
11 Jan 2020
|
11 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Registered office address changed from 81 Lawn Road London NW3 2XB to Flat 92, Abbotts Wharf 93 Stainsby Road London E14 6JN on 18 March 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|