|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
18 May 2020
|
18 May 2020
Application to strike the company off the register
|
|
17 Mar 2020
|
17 Mar 2020
Change of details for Mrs Joelle Khattar as a person with significant control on 4 March 2020
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 7 June 2019 with updates
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to Unit 3 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 7 June 2018 with updates
|
|
16 Aug 2017
|
16 Aug 2017
Director's details changed for Mrs Vanessa Marie-Antoine Payet on 12 October 2016
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Joelle Khattar as a person with significant control on 6 April 2016
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 7 June 2017 with updates
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
12 Jun 2015
|
12 Jun 2015
Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
20 Jun 2013
|
20 Jun 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
19 Nov 2012
|
19 Nov 2012
Appointment of Ms Vanessa Marie-Antoine Payet as a director
|
|
02 Oct 2012
|
02 Oct 2012
Registered office address changed from 707 High Road, Suite 400 London N12 0BT United Kingdom on 2 October 2012
|
|
17 Sep 2012
|
17 Sep 2012
Termination of appointment of a secretary
|