|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
18 Apr 2016
|
18 Apr 2016
Termination of appointment of Clemente Signoroni as a director on 22 March 2016
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 23 March 2013 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 23 March 2012 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 8 February 2012
|
|
|
06 May 2011
|
06 May 2011
Annual return made up to 23 March 2011 with full list of shareholders
|
|
|
16 Sep 2010
|
16 Sep 2010
Appointment of Mr Clemente Signoroni as a director
|
|
|
25 Mar 2010
|
25 Mar 2010
Registered office address changed from 15 Sovereign Mews Geffrye Street London E2 8ER United Kingdom on 25 March 2010
|
|
|
23 Mar 2010
|
23 Mar 2010
Incorporation
|