|
|
07 Dec 2022
|
07 Dec 2022
Order of court to wind up
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 24 March 2020 with updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Adam Miles as a secretary on 16 January 2020
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Termination of appointment of Noelia Rojilla Martin as a director on 1 February 2017
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Statement of capital following an allotment of shares on 14 January 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Appointment of Mr Adam Miles as a secretary on 11 December 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Registered office address changed from Flat 1 St. Mary Le Park Court Parkgate Road London SW11 4PJ to C/O Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA on 14 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Appointment of Miss Noelia Rojilla Martin as a director on 14 January 2015
|
|
|
17 May 2014
|
17 May 2014
Compulsory strike-off action has been discontinued
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 24 March 2014 with full list of shareholders
|