|
|
24 Jan 2017
|
24 Jan 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2015
|
23 Dec 2015
Statement of capital following an allotment of shares on 11 November 2015
|
|
|
09 Dec 2015
|
09 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2015
|
08 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 10 August 2015 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 10 August 2013 with full list of shareholders
|
|
|
10 Aug 2012
|
10 Aug 2012
Annual return made up to 10 August 2012 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 7 June 2012
|
|
|
07 Jun 2012
|
07 Jun 2012
Appointment of Xenia Xenofontos as a director
|
|
|
07 Jun 2012
|
07 Jun 2012
Termination of appointment of Marea O'toole as a director
|
|
|
02 Nov 2011
|
02 Nov 2011
Annual return made up to 10 August 2011 with full list of shareholders
|
|
|
30 Nov 2010
|
30 Nov 2010
Resolutions
|
|
|
26 Nov 2010
|
26 Nov 2010
Termination of appointment of Corporate Directors Limited as a director
|
|
|
26 Nov 2010
|
26 Nov 2010
Appointment of Marea Jean O'toole as a director
|
|
|
26 Nov 2010
|
26 Nov 2010
Termination of appointment of Shirley Mwanje as a director
|
|
|
10 Aug 2010
|
10 Aug 2010
Incorporation
|