|
|
27 Jun 2017
|
27 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Application to strike the company off the register
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
10 Oct 2015
|
10 Oct 2015
Appointment of Mrs Olga Pueyo Lana as a director on 30 September 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Termination of appointment of Carles Sansa Torm as a director on 30 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 17 September 2013 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 4 October 2012 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ England
|
|
|
14 Nov 2012
|
14 Nov 2012
Termination of appointment of Imco Secretary Limited as a secretary
|
|
|
02 Aug 2012
|
02 Aug 2012
Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 2 August 2012
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 4 October 2011 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Register(s) moved to registered inspection location
|
|
|
31 Oct 2011
|
31 Oct 2011
Register inspection address has been changed
|
|
|
31 Oct 2011
|
31 Oct 2011
Director's details changed for Carles Sansa Torm on 15 February 2011
|
|
|
21 Feb 2011
|
21 Feb 2011
Appointment of Imco Secretary Limited as a secretary
|
|
|
15 Feb 2011
|
15 Feb 2011
Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ on 15 February 2011
|