|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jan 2022
|
03 Jan 2022
Registered office address changed from 12 Frederick House Midland Road Bath BA2 3GA England to 23 Royal View Victoria Bridge Road Bath BA2 3GG on 3 January 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2021
|
02 Dec 2021
Application to strike the company off the register
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 26 October 2021 with no updates
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from 3a Pont Street London SW1X 9EJ England to 12 Frederick House Midland Road Bath BA2 3GA on 19 May 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 26 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Director's details changed for Concetto Valerio Marletta on 26 October 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 26 October 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD to 3a Pont Street London SW1X 9EJ on 2 November 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 26 October 2013 with full list of shareholders
|