|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
22 Feb 2021
|
22 Feb 2021
Appointment of Mrs Vitoria Maria Nabas as a director on 1 January 2021
|
|
05 Jul 2020
|
05 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
05 Jul 2020
|
05 Jul 2020
Registered office address changed from City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB England to 64-66 Willesden Lane London NW6 7SX on 5 July 2020
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
08 Jul 2019
|
08 Jul 2019
Cessation of Vitoria Maria Nabas as a person with significant control on 1 June 2019
|
|
08 Jul 2019
|
08 Jul 2019
Termination of appointment of Vitoria Maria Nabas as a director on 24 June 2019
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
14 Jul 2017
|
14 Jul 2017
Registered office address changed from C/O Herman Santiago Unit 23 City Business Centre, Lower Road London SE16 2XB to City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB on 14 July 2017
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
01 Jul 2016
|
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|