|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2019
|
28 Mar 2019
Application to strike the company off the register
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from 27 Throgmorton Street 3rd Floor London EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 2 February 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 14 November 2016 with updates
|
|
|
31 Dec 2015
|
31 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Termination of appointment of Tadeusz Niewolski as a director
|
|
|
09 Jul 2014
|
09 Jul 2014
Appointment of Mr Krzysztof Niewolski as a director
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
12 Nov 2013
|
12 Nov 2013
Appointment of Mr Tadeusz Niewolski as a director
|
|
|
12 Nov 2013
|
12 Nov 2013
Termination of appointment of Krzysztof Niewolski as a director
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 8 August 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012
|
|
|
05 Sep 2012
|
05 Sep 2012
Annual return made up to 8 August 2012 with full list of shareholders
|