|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Application to strike the company off the register
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 1 December 2018 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Change of details for Mr Vincenzo Stoduto as a person with significant control on 10 April 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Director's details changed for Ms. Nancy Bennett on 1 January 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
Appointment of Ms. Susan Tanya Lisette Reilly as a director on 15 July 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Appointment of Ms Nancy Bennett as a director
|
|
|
30 Jan 2015
|
30 Jan 2015
Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Appointment of Ms Nancy Bennett as a director on 23 January 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Secretary's details changed for P & T Secretaries Limited on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Registered office address changed from Ground Floor, 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
|