|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2022
|
06 Oct 2022
Application to strike the company off the register
|
|
|
13 Jun 2022
|
13 Jun 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
13 Jun 2022
|
13 Jun 2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|
|
13 Jun 2022
|
13 Jun 2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Termination of appointment of Sebastian Manana Lenzi as a director on 20 December 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 12 October 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Notification of Casimiro Gracia Abian as a person with significant control on 19 April 2017
|
|
|
15 Mar 2018
|
15 Mar 2018
Withdrawal of a person with significant control statement on 15 March 2018
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from 1 Cornhill London EC3V 3nd to 6 Bevis Marks London EC3A 7BA on 17 November 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 1 April 2014
|