|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Voluntary strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
Application to strike the company off the register
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from 8 Oxford Mews Latimer Street Southampton SO14 3EE England to Unit 6, Quebec Wharf 14 Thomas Road London E14 7AF on 31 January 2018
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 5 July 2017 with no updates
|
|
|
25 Jun 2017
|
25 Jun 2017
Registered office address changed from 1 the Square Pennington Lymington SO41 8GN England to 8 Oxford Mews Latimer Street Southampton SO14 3EE on 25 June 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 1 the Square Pennington Lymington SO41 8GN on 6 February 2017
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 5 July 2013 with full list of shareholders
|
|
|
05 Oct 2012
|
05 Oct 2012
Director's details changed for Mr. Vladimir Vasic on 1 October 2012
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 5 July 2012 with full list of shareholders
|
|
|
02 Aug 2011
|
02 Aug 2011
Annual return made up to 5 July 2011 with full list of shareholders
|
|
|
02 Aug 2011
|
02 Aug 2011
Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011
|