|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Chris Fisher as a secretary on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Barbara Antelmi as a director on 30 June 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Roberto Franci as a director on 30 June 2021
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Appointment of Mr Chris Fisher as a secretary on 30 April 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Termination of appointment of Christopher Charles Fisher as a director on 30 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Appointment of Mr Roberto Franci as a director on 8 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Registered office address changed from Unit 5a, Spaces Business Centre Ingate Place London SW8 3NS to Olive, 155 Munster Road London SW6 6DB on 18 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Termination of appointment of Christopher Charles Fisher as a secretary on 8 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Appointment of Ms Barbara Antelmi as a director on 8 December 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Secretary's details changed for Christopher Charles Fisher on 20 May 2014
|