|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2017
|
06 Oct 2017
Application to strike the company off the register
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to C/O 22 Milton Drive Newport Pagnell Buckinghamshire MK16 9AY on 26 January 2016
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Statement of capital following an allotment of shares on 12 February 2013
|
|
|
13 Feb 2013
|
13 Feb 2013
Termination of appointment of Tyrolese (Directors) Limited as a director
|
|
|
13 Feb 2013
|
13 Feb 2013
Termination of appointment of Anthony Turner as a director
|
|
|
13 Feb 2013
|
13 Feb 2013
Appointment of Pierre Marcel Maurice Geninet as a director
|
|
|
13 Feb 2013
|
13 Feb 2013
Appointment of Stephane Gerard Geninet as a director
|
|
|
13 Feb 2013
|
13 Feb 2013
Certificate of change of name
|
|
|
09 Jul 2012
|
09 Jul 2012
Certificate of change of name
|
|
|
20 Jun 2012
|
20 Jun 2012
Incorporation
|