|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 111066, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 21 June 2019 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of a person with significant control statement
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 28 February 2014
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|