|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2018
|
26 Mar 2018
Application to strike the company off the register
|
|
|
01 Jul 2017
|
01 Jul 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
01 Jul 2017
|
01 Jul 2017
Notification of Andreas Konnaris as a person with significant control on 6 April 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
|
|
|
26 Jun 2013
|
26 Jun 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
11 Aug 2012
|
11 Aug 2012
Annual return made up to 23 June 2012 with full list of shareholders
|
|
|
11 Aug 2012
|
11 Aug 2012
Appointment of Andreas Konnaris as a director
|
|
|
11 Aug 2012
|
11 Aug 2012
Termination of appointment of Lara Cliff as a director
|
|
|
21 Nov 2011
|
21 Nov 2011
Cancellation of shares. Statement of capital on 21 November 2011
|
|
|
21 Nov 2011
|
21 Nov 2011
Purchase of own shares.
|
|
|
18 Nov 2011
|
18 Nov 2011
Termination of appointment of Eac (Secretaries) Limited as a secretary
|
|
|
03 Nov 2011
|
03 Nov 2011
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 3 November 2011
|
|
|
23 Aug 2011
|
23 Aug 2011
Previous accounting period shortened from 30 June 2011 to 31 December 2010
|