|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2020
|
03 Sep 2020
Application to strike the company off the register
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 15 August 2017 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Ana Costa as a director on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Appointment of Mr Stuart Poppleton as a director on 15 August 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Termination of appointment of Samoila Albert Rajala as a director on 4 July 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Appointment of Mr Ana Costa as a director on 4 July 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 June 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Appointment of Mr. Samoila, Albert Rajala as a director on 4 October 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Termination of appointment of Sylvie Erica Cholewinska as a director on 4 October 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 27 Old Gloucester Street London WC1N 3AX on 4 October 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 June 2015
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
|