|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2019
|
22 Feb 2019
Application to strike the company off the register
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 3 February 2018 with updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Termination of appointment of Radek Musilek as a director on 15 September 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Change of details for Mr George Jiri Smid as a person with significant control on 3 May 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Cessation of Radek Musilek as a person with significant control on 3 May 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 3 June 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 3 February 2013 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 3 February 2012 with full list of shareholders
|
|
|
10 Feb 2011
|
10 Feb 2011
Annual return made up to 3 February 2011 with full list of shareholders
|
|
|
28 Apr 2010
|
28 Apr 2010
Annual return made up to 3 February 2010 with full list of shareholders
|