|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
21 Sep 2019
|
21 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2019
|
17 Feb 2019
Notification of Krzysztof Adamski as a person with significant control on 17 February 2019
|
|
|
02 Oct 2018
|
02 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 10 June 2018 with updates
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Director's details changed for Mr Krzysztof Roman Adamski on 10 June 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Director's details changed for Mr Krzysztof Roman Adamski on 3 June 2015
|
|
|
21 May 2014
|
21 May 2014
Registered office address changed from 7 Esher Mews Mitcham Surrey CR4 2QE on 21 May 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 16 April 2014 with full list of shareholders
|