|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2018
|
21 Sep 2018
Satisfaction of charge 3 in full
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
Application to strike the company off the register
|
|
|
11 May 2018
|
11 May 2018
Satisfaction of charge 1 in full
|
|
|
11 May 2018
|
11 May 2018
Satisfaction of charge 2 in full
|
|
|
03 May 2018
|
03 May 2018
All of the property or undertaking has been released from charge 2
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 24 November 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Previous accounting period shortened from 31 August 2015 to 31 May 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Appointment of Ms Anna Maria Hoffmann as a secretary
|
|
|
26 Feb 2014
|
26 Feb 2014
Termination of appointment of Terhi Kylliainen as a secretary
|
|
|
26 Feb 2014
|
26 Feb 2014
Register inspection address has been changed
|
|
|
26 Feb 2014
|
26 Feb 2014
Director's details changed for Mr Matthew Melles Kuipers on 1 February 2014
|
|
|
26 Feb 2014
|
26 Feb 2014
Director's details changed for Mr Christopher Hewlins Milburn on 1 February 2013
|
|
|
11 Oct 2013
|
11 Oct 2013
Registered office address changed from 10 Royal College Street London NW1 0TH England on 11 October 2013
|