|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
Application to strike the company off the register
|
|
|
09 Jun 2022
|
09 Jun 2022
Change of details for Mr Roberto Figueras Camacho as a person with significant control on 9 June 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Change of details for Mr Ignacio Javier Figueras Camacho as a person with significant control on 9 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 24 March 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 6 June 2021 with updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Director's details changed for Mr Roberto Figueras Camacho on 14 June 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Director's details changed for Mr Ignacio Javier Figueras Camacho on 14 June 2017
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|