|
|
16 Mar 2022
|
16 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2022
|
25 Feb 2022
Application to strike the company off the register
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Director's details changed for Mr Pasquale Brizzi on 22 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Registered office address changed from 131 Drummond Street London NW1 2HL to 28 Glenwood Avenue London NW9 7PJ on 22 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Change of details for Mr Pasquale Brizzi as a person with significant control on 22 March 2021
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Termination of appointment of Pasquale Brizzi as a director on 1 January 2016
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Annual return made up to 22 March 2013 with full list of shareholders
|