|
|
18 Jul 2017
|
18 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Application to strike the company off the register
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 20 July 2014 with full list of shareholders
|
|
|
31 Aug 2013
|
31 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 20 July 2012 with full list of shareholders
|
|
|
27 Jul 2011
|
27 Jul 2011
Annual return made up to 20 July 2011 with full list of shareholders
|
|
|
27 Jul 2011
|
27 Jul 2011
Registered office address changed from C/O Ms Bettina Winters 1 Lanson 348 Queenstown Road London SW83QN England on 27 July 2011
|
|
|
15 Apr 2011
|
15 Apr 2011
Secretary's details changed for Bettina Michael-Winters on 7 April 2011
|
|
|
15 Apr 2011
|
15 Apr 2011
Director's details changed for Bettina Winters on 7 April 2011
|
|
|
15 Apr 2011
|
15 Apr 2011
Secretary's details changed for Bettina Winters on 7 April 2011
|
|
|
09 Feb 2011
|
09 Feb 2011
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 9 February 2011
|
|
|
09 Feb 2011
|
09 Feb 2011
Appointment of Bettina Winters as a secretary
|
|
|
09 Feb 2011
|
09 Feb 2011
Termination of appointment of Reinhard Proksch as a director
|
|
|
09 Feb 2011
|
09 Feb 2011
Appointment of Bettina Winters as a director
|
|
|
09 Aug 2010
|
09 Aug 2010
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 9 August 2010
|
|
|
09 Aug 2010
|
09 Aug 2010
Appointment of Mr Reinhard Proksch as a director
|