|
|
12 Mar 2019
|
12 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2018
|
01 Dec 2018
Voluntary strike-off action has been suspended
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
Application to strike the company off the register
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from 102-104 Camden Road London NW1 9EA to Flat 4 194 Arlington Road London NW1 7HH on 2 February 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from Unit 4 Holles House Overton Road London Uk SW9 7AP to 102-104 Camden Road London NW1 9EA on 5 June 2015
|
|
|
26 May 2015
|
26 May 2015
Termination of appointment of William Pineda Guevara as a director on 1 October 2014
|
|
|
17 Oct 2014
|
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
17 Oct 2014
|
17 Oct 2014
Appointment of Mr Hector Ivan Gomez Pizarro as a director on 30 September 2014
|
|
|
06 Oct 2014
|
06 Oct 2014
Certificate of change of name
|
|
|
01 Oct 2014
|
01 Oct 2014
Certificate of change of name
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Certificate of change of name
|
|
|
25 Jun 2014
|
25 Jun 2014
Change of name notice
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 28 August 2013 with full list of shareholders
|