|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Director's details changed for Mr Francesco Furnari on 13 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Change of details for Mr Francesco Furnari as a person with significant control on 13 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Director's details changed for Mr Francesco Furnari on 13 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Director's details changed for Mr Celestino Omar Ferreri on 13 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Director's details changed for Mr Celestino Omar Ferreri on 13 December 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Termination of appointment of Robert Michael Wirszycz as a director on 22 May 2019
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from Suite F3 West One C/O Etwb Limited 63-67 Bromham Road Bedford MK40 2FG to Tally Lucas Associates Unit 1 Alexander Charles House Station Passage South Woodford London E18 1JL on 20 May 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
18 Mar 2017
|
18 Mar 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
20 Feb 2016
|
20 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|