|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Application to strike the company off the register
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Mr Nikolaos Lazarou on 12 October 2014
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Register inspection address has been changed from C/O Medizone International the Summit Highgate West Hill London N6 6LS United Kingdom
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 23 October 2012 with full list of shareholders
|
|
|
17 Nov 2011
|
17 Nov 2011
Annual return made up to 23 October 2011 with full list of shareholders
|
|
|
29 Sep 2011
|
29 Sep 2011
Registered office address changed from the Summit 40 Highgate West Hill Highgate London N6 6LS United Kingdom on 29 September 2011
|
|
|
11 Jan 2011
|
11 Jan 2011
Annual return made up to 23 October 2010 with full list of shareholders
|
|
|
11 Jan 2011
|
11 Jan 2011
Registered office address changed from 6 Greens Close Sandy Beds SG19 1AD United Kingdom on 11 January 2011
|
|
|
11 Jan 2011
|
11 Jan 2011
Termination of appointment of George Konstantinidis as a director
|
|
|
11 Jan 2011
|
11 Jan 2011
Register inspection address has been changed from C/O George Konstantinidis 6 Greens Close Sandy Beds SG19 1AD
|
|
|
18 Mar 2010
|
18 Mar 2010
Certificate of change of name
|