|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2021
|
20 Jan 2021
Application to strike the company off the register
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Ronny Alain Pifko as a person with significant control on 6 April 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 9 June 2013 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012
|
|
|
12 Jun 2012
|
12 Jun 2012
Annual return made up to 9 June 2012 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Termination of appointment of Sukumar Saha as a director
|
|
|
29 Feb 2012
|
29 Feb 2012
Appointment of Mr Ronny Alain Pifko as a director
|