|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
23 May 2022
|
23 May 2022
Application to strike the company off the register
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 10 November 2021 with updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Termination of appointment of Antonio Nuzzo as a secretary on 21 December 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from 52 Charlotte Way Peterborough Cambridgeshire PE3 9ES to 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd on 4 November 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Cessation of Giuseppina Tonia Nuzzo as a person with significant control on 30 October 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Notification of Abisali Ebrahim as a person with significant control on 30 October 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Cessation of Antonio Nuzzo as a person with significant control on 30 October 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Appointment of Mr Abisali Ebrahim as a director on 30 October 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Termination of appointment of Giuseppina Tonia Nuzzo as a director on 30 October 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Termination of appointment of Antonio Nuzzo as a director on 30 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
|