|
|
24 May 2016
|
24 May 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2016
|
25 Feb 2016
Application to strike the company off the register
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 4 November 2013 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Secretary's details changed for Louise Eugenie Hellin on 2 September 2012
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 4 November 2012 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Secretary's details changed for Louise Eugenie Hellin on 1 November 2012
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Daniel Michael Hellin on 13 January 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Registered office address changed from 97 Home Park Road Wimbledon London SW19 7HT on 21 January 2013
|
|
|
23 Nov 2011
|
23 Nov 2011
Annual return made up to 4 November 2011 with full list of shareholders
|
|
|
13 May 2011
|
13 May 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
06 Jan 2011
|
06 Jan 2011
Annual return made up to 4 November 2010 with full list of shareholders
|
|
|
01 Dec 2009
|
01 Dec 2009
Annual return made up to 4 November 2009 with full list of shareholders
|
|
|
01 Dec 2009
|
01 Dec 2009
Director's details changed for Nicholas Geoffroy Vassilopoulos on 1 October 2009
|
|
|
01 Dec 2009
|
01 Dec 2009
Director's details changed for Daniel Michael Hellin on 1 October 2009
|
|
|
22 Jan 2009
|
22 Jan 2009
Return made up to 04/11/08; full list of members
|