|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Application to strike the company off the register
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Director's details changed for Mr Timothy Vin on 6 November 2013
|
|
|
06 Nov 2013
|
06 Nov 2013
Director's details changed for Mr Timothy Vin on 6 November 2013
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Director's details changed for Mr Timothy Vin on 1 November 2013
|
|
|
06 Nov 2013
|
06 Nov 2013
Director's details changed for Mr Frederic Labeye on 1 November 2013
|
|
|
01 Nov 2012
|
01 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
14 Oct 2011
|
14 Oct 2011
Annual return made up to 13 October 2011 with full list of shareholders
|
|
|
14 Oct 2011
|
14 Oct 2011
Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 14 October 2011
|