|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 26 May 2019 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Confirmation statement made on 26 May 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Notification of Cornelia Judith Hedwig Meyer as a person with significant control on 28 July 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 26 May 2017 with no updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
01 Aug 2015
|
01 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2014
|
01 Jul 2014
Registered office address changed from C/O Corneila Meyer, Mrl Corporation 53 Kingston House South 40-90 Ennismore Gardens London England SW7 1NG on 1 July 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 26 May 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 26 May 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Annual return made up to 26 May 2012 with full list of shareholders
|
|
|
12 Jun 2012
|
12 Jun 2012
Compulsory strike-off action has been discontinued
|
|
|
29 May 2012
|
29 May 2012
First Gazette notice for compulsory strike-off
|