|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2017
|
22 Dec 2017
Application to strike the company off the register
|
|
|
08 Apr 2017
|
08 Apr 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Registered office address changed from Flat 44, Stanier House Station Court Townmead Road London SW6 2ED to 38 Dockside House Park Street London SW6 2FN on 31 December 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
|
|
|
21 Apr 2014
|
21 Apr 2014
Annual return made up to 25 March 2014 with full list of shareholders
|
|
|
30 Mar 2013
|
30 Mar 2013
Annual return made up to 25 March 2013 with full list of shareholders
|
|
|
23 Apr 2012
|
23 Apr 2012
Annual return made up to 25 March 2012 with full list of shareholders
|
|
|
22 Apr 2012
|
22 Apr 2012
Termination of appointment of Gezim Zoto as a secretary
|
|
|
13 Apr 2011
|
13 Apr 2011
Annual return made up to 25 March 2011 with full list of shareholders
|
|
|
07 Apr 2010
|
07 Apr 2010
Annual return made up to 25 March 2010 with full list of shareholders
|
|
|
07 Apr 2010
|
07 Apr 2010
Secretary's details changed for Gezim Zoto on 1 February 2010
|
|
|
07 Apr 2010
|
07 Apr 2010
Director's details changed for Ms Alketa Prifti on 1 February 2010
|
|
|
25 Mar 2009
|
25 Mar 2009
Incorporation
|