|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed to PO Box 4385, 05435896: Companies House Default Address, Cardiff, CF14 8LH on 2 August 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Resolutions
|
|
|
25 Apr 2018
|
25 Apr 2018
Appointment of Marieta Petrova as a secretary on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Appointment of Marieta Petrova as a director on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Cessation of Kieran Joseph O'connor as a person with significant control on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Notification of Marieta Petrova as a person with significant control on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Registered office address changed from 4th Floor, 29 Wilson Street C/- Green Park Partners London EC2M 2SJ England to Flat 27, Collingdon Court, Luton, Collingdon Street Luton LU1 1st on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Termination of appointment of Kieran Joseph O'connor as a director on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Termination of appointment of Kieran Joseph O'connor as a secretary on 25 April 2018
|
|
|
02 Apr 2018
|
02 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
22 May 2017
|
22 May 2017
Appointment of Mr Kieran Joseph O'connor as a director on 16 May 2017
|
|
|
21 May 2017
|
21 May 2017
Termination of appointment of Rhian Harvey as a director on 16 May 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
16 Jan 2016
|
16 Jan 2016
Registered office address changed from Hope House 45 Great Peter Street London SW1P 3LT to 4th Floor, 29 Wilson Street C/- Green Park Partners London EC2M 2SJ on 16 January 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Certificate of change of name
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Registered office address changed from C/O Kieran O'connor C/- Cortin Capital Partners Llp 3rd Floor 2-4 King Street St James London SW1Y 6QL England to Hope House 45 Great Peter Street London SW1P 3LT on 21 May 2015
|