|
|
15 Mar 2022
|
15 Mar 2022
Restoration by order of the court
|
|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2019
|
27 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
Application to strike the company off the register
|
|
|
04 Jul 2018
|
04 Jul 2018
Appointment of Mr Alessandro Carlo Vittorio Maria Rocca as a director on 24 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Termination of appointment of Nishi Ryan as a director on 24 April 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Notification of Zachary Llentasa Lingan as a person with significant control on 18 December 2016
|
|
|
18 Dec 2017
|
18 Dec 2017
Cessation of Carlo Battaglia as a person with significant control on 18 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Appointment of Mrs Nishi Ryan as a director on 18 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Termination of appointment of Carlo Battaglia as a director on 18 December 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from 27 Hill Street London W1J 5LP to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 December 2017
|
|
|
14 Jan 2017
|
14 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 23 October 2016 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 23 October 2013 with full list of shareholders
|