|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2018
|
14 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2018
|
15 Feb 2018
Application to strike the company off the register
|
|
|
23 Aug 2017
|
23 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
22 Jun 2017
|
22 Jun 2017
Compulsory strike-off action has been suspended
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 3rd Floor 5 Lloyd's Avenue London EC3N 3AE England to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 17 March 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Resolutions
|
|
|
04 Aug 2015
|
04 Aug 2015
Certificate of change of name
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of Gerda-Mari Brynard as a director on 16 June 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Appointment of Marios Tofaros as a director on 16 June 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Resolutions
|
|
|
16 Jun 2015
|
16 Jun 2015
Certificate of change of name
|
|
|
16 Jun 2015
|
16 Jun 2015
Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 16 June 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Director's details changed for Gerda-Mari Fowler on 29 January 2015
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Gerda-Mari Fowler on 4 April 2014
|