|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2017
|
02 Nov 2017
Application to strike the company off the register
|
|
|
30 Jul 2017
|
30 Jul 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Director's details changed for Mr Ming Shen Cheo on 1 July 2015
|
|
|
13 Aug 2014
|
13 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Register inspection address has been changed from 8 Coppergate House 16 Brune Street London E1 7NJ England to 7 Winkley Street Winkley Street Studios London E2 6PY
|
|
|
12 Aug 2014
|
12 Aug 2014
Director's details changed for Mr Arya Andrew Alatsas on 17 April 2014
|
|
|
29 Jan 2014
|
29 Jan 2014
Current accounting period extended from 31 July 2014 to 31 December 2014
|
|
|
29 Jul 2013
|
29 Jul 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Register inspection address has been changed
|
|
|
29 Jul 2013
|
29 Jul 2013
Director's details changed for Mr Arya Andrew Alatsas on 1 May 2013
|
|
|
27 Mar 2013
|
27 Mar 2013
Registered office address changed from 114 Coppergate House 16 Brune Street London E1 7NJ England on 27 March 2013
|
|
|
27 Mar 2013
|
27 Mar 2013
Statement of capital following an allotment of shares on 13 March 2013
|
|
|
15 Mar 2013
|
15 Mar 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 March 2013
|
|
|
13 Mar 2013
|
13 Mar 2013
Appointment of Mr Arya Andrew Alatsas as a director
|
|
|
20 Jul 2012
|
20 Jul 2012
Incorporation
|