|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2020
|
27 Apr 2020
Registered office address changed from Top Floor 05 Ealing House 33 Hanger Lane Ealing W5 3HJ to 12 Leyden Street London E1 7LL on 27 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Application to strike the company off the register
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Withdraw the company strike off application
|
|
|
11 Mar 2020
|
11 Mar 2020
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Top Floor 05 Ealing House 33 Hanger Lane Ealing W53HJ on 11 March 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2020
|
07 Feb 2020
Application to strike the company off the register
|
|
|
05 Feb 2020
|
05 Feb 2020
Termination of appointment of Federico Zarghetta as a director on 31 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Certificate of change of name
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Withdrawal of a person with significant control statement on 6 March 2018
|
|
|
19 Jun 2017
|
19 Jun 2017
Second filing of Confirmation Statement dated 22/03/2017
|
|
|
01 May 2017
|
01 May 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Director's details changed for Mr Edoardo Zarghetta on 22 July 2016
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Appointment of Mr Federico Zarghetta as a director on 1 March 2015
|