|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Confirmation statement made on 23 May 2018 with updates
|
|
|
28 Apr 2018
|
28 Apr 2018
Registered office address changed from 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER England to 41a Fore Street St. Austell PL25 5PY on 28 April 2018
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
29 May 2016
|
29 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
26 May 2016
|
26 May 2016
Registered office address changed from 40 Fore Street St Austell Cornwall PL25 5ER to 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER on 26 May 2016
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Mr Georgios Oleinikidis on 23 May 2016
|
|
|
26 May 2016
|
26 May 2016
Termination of appointment of Neil Martin Woodward as a director on 22 May 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
Appointment of Mr Georgios Oleinikidis as a director on 1 August 2015
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
28 Dec 2013
|
28 Dec 2013
Compulsory strike-off action has been discontinued
|
|
|
26 Dec 2013
|
26 Dec 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
First Gazette notice for compulsory strike-off
|