|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 15 June 2019 with updates
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
01 May 2019
|
01 May 2019
Application to strike the company off the register
|
|
|
09 Apr 2019
|
09 Apr 2019
Termination of appointment of Krisztina Bolla as a director on 9 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Cessation of Krisztina Bolla as a person with significant control on 9 April 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Ms Krisztina Bolla as a person with significant control on 4 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Ms Krisztina Bolla on 4 March 2019
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 15 June 2018 with updates
|
|
|
25 Mar 2018
|
25 Mar 2018
Registered office address changed from 49 Cumberland Mills Square London E14 3BJ to Kemp House City Road London EC1V 2NX on 25 March 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Notification of Krisztina Bolla as a person with significant control on 30 November 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Change of details for Mr Ross Bernard Hargreaves as a person with significant control on 30 November 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Appointment of Ms Krisztina Bolla as a director on 30 November 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Annual return made up to 2 July 2013 with full list of shareholders
|
|
|
19 Oct 2012
|
19 Oct 2012
Annual return made up to 6 October 2012 with full list of shareholders
|