|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
06 May 2017
|
06 May 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Olaf Glaeske on 23 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 23 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Olaf Glaeske on 23 January 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Suite 276 2 Old Brompton Road London SW7 3DQ on 12 December 2016
|
|
|
13 Nov 2016
|
13 Nov 2016
Registered office address changed from Suite 276 2 Old Brompton Road London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 13 November 2016
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 23 April 2013 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Memorandum and Articles of Association
|
|
|
24 Apr 2012
|
24 Apr 2012
Resolutions
|
|
|
23 Apr 2012
|
23 Apr 2012
Incorporation
|