|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Application to strike the company off the register
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Focas Rohan Xavier as a person with significant control on 6 April 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
12 Oct 2013
|
12 Oct 2013
Compulsory strike-off action has been discontinued
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 14 June 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2013
|
11 Mar 2013
Director's details changed for Mr Focas Rohan Xavier on 9 March 2013
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 14 June 2012 with full list of shareholders
|
|
|
03 Sep 2012
|
03 Sep 2012
Director's details changed for Focas Rohan Xavier on 14 June 2012
|
|
|
02 Jul 2012
|
02 Jul 2012
Registered office address changed from 45 Chandos Avenue Southgate London N14 7ES England on 2 July 2012
|
|
|
14 Jun 2011
|
14 Jun 2011
Incorporation
|